This company is commonly known as Roomfoss Limited. The company was founded 41 years ago and was given the registration number 01670037. The firm's registered office is in NORWICH. You can find them at 17 Old Millers Wharf, Fishergate, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROOMFOSS LIMITED |
---|---|---|
Company Number | : | 01670037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1982 |
End of financial year | : | 26 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Old Millers Wharf, Fishergate, Norwich, Norfolk, United Kingdom, NR3 1GS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS | Secretary | 27 June 2017 | Active |
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS | Director | 31 May 2017 | Active |
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS | Director | 31 May 2017 | Active |
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS | Director | 31 May 2017 | Active |
24 Civray Avenue, Downham Market, PE38 9TR | Secretary | 01 November 1993 | Active |
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG | Secretary | 01 April 2007 | Active |
Willow Lodge St Marys Close, South Wootton, Kings Lynn, PE30 3LL | Secretary | - | Active |
26, Wolferton, Kings Lynn, PE31 6HA | Director | - | Active |
Harps Hall, Walton Highway, Wisbech, PE14 7DJ | Director | - | Active |
24 Civray Avenue, Downham Market, PE38 9TR | Director | 03 February 1997 | Active |
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG | Director | 01 April 2007 | Active |
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG | Director | - | Active |
Mr Peter Brookes Smithers | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Old Millers Wharf, Norwich, United Kingdom, NR3 1GS |
Nature of control | : |
|
Exheat Group Limited | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS |
Nature of control | : |
|
Mr Ronald Christopher Leadley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Old Millers Wharf, Norwich, United Kingdom, NR3 1GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-27 | Officers | Appoint person secretary company with name date. | Download |
2017-06-27 | Accounts | Change account reference date company current shortened. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination secretary company with name termination date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.