ROMAX SITE SERVICES LIMITED

3a Thames Enterprise Centre 3a Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, England
StatusACTIVE
Company No.10367260
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROMAX SITE SERVICES LIMITED is an active private limited company with number 10367260. It was incorporated 7 years, 9 months, 26 days ago, on 09 September 2016. The company address is 3a Thames Enterprise Centre 3a Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Mr Daniel Graham Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103672600003

Charge creation date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

Old address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom

New address: 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103672600002

Charge creation date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103672600001

Charge creation date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-01

Old address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England

New address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Edward Mavromatis

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Mavromatis

Termination date: 2019-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England

New address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Daniel Graham Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

Old address: Bd Accountants, 5 Leonard Place Westerham Road Keston BR2 6HQ England

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: 33 Wood Lodge Lane West Wickham Kent BR4 9LY England

New address: Bd Accountants, 5 Leonard Place Westerham Road Keston BR2 6HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Mavromatis

Appointment date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Legacy

Date: 28 Oct 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel graham robinson

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARING HUMANITY LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:11000223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIRECT RESEARCH COMPANY LTD

62 ANCHORAGE ROAD 118 DATA RESEARCH LTD,SUTTON COLDFIELD,B74 2PG

Number:08627667
Status:ACTIVE
Category:Private Limited Company

EDITORIAL ALVI BOOKS, LTD.

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11208204
Status:ACTIVE
Category:Private Limited Company

KEEPR'S LTD

UNIT 3 VISTA PLACE,POOLE,BH12 1JY

Number:11518116
Status:ACTIVE
Category:Private Limited Company

PHIL MCKAY CONSULTANTS LIMITED

11 INGLEBY ROAD,ILFORD,IG1 4RX

Number:08982930
Status:ACTIVE
Category:Private Limited Company

STRUERE LTD

1 BOND STREET,COLNE,BB8 9DG

Number:10684772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source