This company is commonly known as Rompa Limited. The company was founded 23 years ago and was given the registration number 04011415. The firm's registered office is in CHESTERFIELD. You can find them at Rompa Limited, Goyt Side Road, Chesterfield, Derbyshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ROMPA LIMITED |
---|---|---|
Company Number | : | 04011415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rompa Limited, Goyt Side Road, Chesterfield, Derbyshire, S40 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH | Secretary | 04 May 2022 | Active |
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH | Director | 19 January 2023 | Active |
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH | Director | 19 January 2023 | Active |
Rompa Limited, Goyt Side Road, Chesterfield, England, S40 2PH | Director | 30 May 2014 | Active |
Rompa Ltd, Govt Side Road, Chesterfield, England, S40 2PH | Director | 30 May 2014 | Active |
Fraserwood Keeling Terrace, Birchover, Matlock, DE4 2BL | Secretary | 24 October 2000 | Active |
52 Moor Farm Avenue, Mosborough, Sheffield, S20 5JP | Secretary | 16 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 June 2000 | Active |
Hawthorne Dene, Church Lane, Baslow, Bakewell, DE45 1SP | Director | 24 October 2000 | Active |
70 Collis Lane, Chester, United States, | Director | 04 November 2003 | Active |
70 Collis Lane, Chester, Usa, | Director | 19 April 2001 | Active |
924 West End Ave, Apt 121, New York, United States, 10025 | Director | 07 November 2000 | Active |
2 Arrowhead Lane, Armonk, New York, Usa, | Director | 07 November 2000 | Active |
Rompa Ltd, Goyt Side Road, Chesterfield, United Kingdom, S40 2PH | Director | 23 March 2012 | Active |
Goyt Side Road, Chesterfield, S40 2FH | Director | 23 March 2012 | Active |
Barn Croft Riddings Lane, Curbar Calver, Hope Valley, S32 3YS | Director | 16 August 2000 | Active |
Rompa Limited, Goyt Side Road, Chesterfield, England, S40 2PH | Director | 04 August 2014 | Active |
Rompa Ltd, Goyt Side Road, Chesterfield, United Kingdom, S40 2PH | Director | 14 May 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 June 2000 | Active |
Mr George Andrew Carmel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Flaghouse Inc, 601 Hasbrouck Heights, New Jersey, United States, |
Nature of control | : |
|
Mr Douglas Kenneth Carmel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Flaghouse Inc, 601 Hasbrouck Heights, New Jersey, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.