UKBizDB.co.uk

ROMPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Rompa Limited, Goyt Side Road, Chesterfield, Derbyshire, S40 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH

Secretary04 May 2022Active
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH

Director19 January 2023Active
Rompa Limited, Goyt Side Road, Chesterfield, S40 2PH

Director19 January 2023Active
Rompa Limited, Goyt Side Road, Chesterfield, England, S40 2PH

Director30 May 2014Active
Rompa Ltd, Govt Side Road, Chesterfield, England, S40 2PH

Director30 May 2014Active
Fraserwood Keeling Terrace, Birchover, Matlock, DE4 2BL

Secretary24 October 2000Active
52 Moor Farm Avenue, Mosborough, Sheffield, S20 5JP

Secretary16 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 2000Active
Hawthorne Dene, Church Lane, Baslow, Bakewell, DE45 1SP

Director24 October 2000Active
70 Collis Lane, Chester, United States,

Director04 November 2003Active
70 Collis Lane, Chester, Usa,

Director19 April 2001Active
924 West End Ave, Apt 121, New York, United States, 10025

Director07 November 2000Active
2 Arrowhead Lane, Armonk, New York, Usa,

Director07 November 2000Active
Rompa Ltd, Goyt Side Road, Chesterfield, United Kingdom, S40 2PH

Director23 March 2012Active
Goyt Side Road, Chesterfield, S40 2FH

Director23 March 2012Active
Barn Croft Riddings Lane, Curbar Calver, Hope Valley, S32 3YS

Director16 August 2000Active
Rompa Limited, Goyt Side Road, Chesterfield, England, S40 2PH

Director04 August 2014Active
Rompa Ltd, Goyt Side Road, Chesterfield, United Kingdom, S40 2PH

Director14 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.