UKBizDB.co.uk

ROOMFOSS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS

Secretary27 June 2017Active
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS

Director31 May 2017Active
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS

Director31 May 2017Active
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS

Director31 May 2017Active
24 Civray Avenue, Downham Market, PE38 9TR

Secretary01 November 1993Active
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG

Secretary01 April 2007Active
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

Director03 February 1997Active
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG

Director01 April 2007Active
The Laurels, Acorn Drive Gayton, Kings Lynn, PE32 1XG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type small.

Download
2017-06-27Officers

Appoint person secretary company with name date.

Download
2017-06-27Accounts

Change account reference date company current shortened.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Accounts

Change account reference date company previous shortened.

Download
2017-06-05Address

Change registered office address company with date old address new address.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.