Company Information for ROM LIMITED
BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN,
|
Company Registration Number
00213629
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ROM LIMITED | |||
Legal Registered Office | |||
BUILDING 58 CASTLE WORKS EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5NN Other companies in CF24 | |||
| |||
Company Number | 00213629 | |
---|---|---|
Company ID Number | 00213629 | |
Date formed | 1926-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB792453504 |
Last Datalog update: | 2024-05-05 07:07:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROM - AC SERVICE & REPAIR, LLC. | 14336 SW 121 PL MIAMI FL 33196 | Inactive | Company formed on the 2013-04-10 | |
ROM - RESEARCH AND LIFE INC. | 4724 7TH AVENUE STE 106 BROOKLYN NEW YORK 11220 | Active | Company formed on the 2012-12-03 | |
ROM / REMOTE OPERATIONS MANAGEMENT LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2017-05-11 | |
ROM & COZY, INC. | 233 E. 70TH ST., APT. 10P New York NEW YORK NY 10021 | Active | Company formed on the 2017-12-01 | |
ROM & FILS, INC. | 6135 N.W. 186TH STREET MIAMI FL 33015 | Inactive | Company formed on the 1995-03-29 | |
ROM & GLEZ LLC | 11711 MEMORIAL DR APT 19 HOUSTON TX 77024 | ACTIVE | Company formed on the 2015-08-25 | |
ROM & JAY USA INC | 61 TONNELE AVE # 302 Rensselaer JERSEY CITY NJ 07306 | Active | Company formed on the 2014-05-05 | |
Rom & Jay HK Company Limited | Unknown | Company formed on the 2018-05-09 | ||
ROM & KJØKKEN AS | Erik Pontoppidans gate 2 BERGEN 5018 | Active | Company formed on the 2018-08-29 | |
ROM & KULDE AS | Sundhagavegen 2C FJERDINGBY 2008 | Active | Company formed on the 2019-03-18 | |
ROM & NOODLES LLC | 1720 GRAND AVENUE PKWY APT 11202 PFLUGERVILLE TX 78660 | Forfeited | Company formed on the 2020-07-29 | |
ROM & RÅD AS | Stasjonsveien 27A OSLO 0773 | Active | Company formed on the 2016-01-13 | |
ROM & REP, LLC | 901 CONTRY CLUB BLVD CAPE CORAL FL 33990 | Inactive | Company formed on the 2004-08-25 | |
ROM & ROM, INC. | 15540 WINKFIELD CIRCLE FT LAUDERDALE FL 33331 | Inactive | Company formed on the 1980-01-23 | |
ROM & ROS TRUCKING, LLC | 238 WILLOW CREEK TRAIL Parachute CO 81635 | Delinquent | Company formed on the 2006-08-23 | |
ROM & ROSIN KONGSBERG AS | Storgata 28 KONGSBERG 3611 | Active | Company formed on the 2011-08-22 | |
ROM & TON LLC | 905A SIROCCO DR AUSTIN TX 78745 | Active | Company formed on the 2022-11-02 | |
ROM & TONIK AS | Borniteigen 5 VIGRA 6040 | Active | Company formed on the 2012-10-30 | |
ROM & W PTY LTD | Active | Company formed on the 2018-06-20 | ||
ROM 1, LLC | 4380 S MACADAM AVE STE 190 PORTLAND OR 97239 | Active | Company formed on the 2014-10-08 |
Officer | Role | Date Appointed |
---|---|---|
FEDERICO PEREZ |
||
ALAN JAMES FORT |
||
MURDOCH LANG MCKILLOP |
||
FRANCESC MESEGUE |
||
LUIS SANZ VILLARES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XAVIER PUIG |
Company Secretary | ||
XAVIER PUIG |
Director | ||
FRANCESC RUBIRALTA RUBIO |
Director | ||
RAIMON TRIAS FITA |
Company Secretary | ||
RAIMON TRIAS FITA |
Director | ||
JUAN PUIGGALI |
Director | ||
FRANCISO RUBIRALTA |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
IAN COLIN BEVERIDGE |
Director | ||
GORDON LUNN FRASER |
Director | ||
CLIVE PETER HALL |
Director | ||
ROBERT HOLTON |
Director | ||
KEVIN JOHN LLOYD |
Director | ||
RICHARD JOHN NURDEN |
Director | ||
ANTONY STUMPF |
Director | ||
PATRICK KEVIN MCCALL |
Director | ||
IAN BAIN |
Company Secretary | ||
ROY JULIAN SAVILLE THURSTON |
Director | ||
DAVID HAROLD FLETCHER |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
ROBERT HOLTON |
Director | ||
KERRY DANIEL NEATH |
Company Secretary | ||
KERRY DANIEL NEATH |
Director | ||
KEITH BERNARD ROBERTS |
Director | ||
PETER JOHN CARR |
Director | ||
ALAN MATTHEW THOMSON |
Director | ||
PHILIP ANDREW GREEN |
Company Secretary | ||
PHILIP ANDREW GREEN |
Director | ||
DAVID JOHN ROBERTS |
Director | ||
IAN MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRIL BIDCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-11 | Liquidation | |
APRIL TOPCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-11 | Liquidation | |
APRIL NUMBER 3 LIMITED | Director | 2018-04-12 | CURRENT | 1946-08-15 | Liquidation | |
APRIL MIDCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-09 | Liquidation | |
EXPRESS REINFORCEMENTS LIMITED | Director | 2013-05-28 | CURRENT | 1984-04-13 | Active | |
CELSA MANUFACTURING (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-30 | Active | |
CELSA STEEL (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2003-02-10 | Active | |
BRC LIMITED | Director | 2013-05-28 | CURRENT | 2008-08-04 | Active | |
ROM GROUP LIMITED | Director | 2013-05-28 | CURRENT | 1996-12-12 | Active | |
ROMTECH LIMITED | Director | 2013-05-28 | CURRENT | 1999-02-25 | Active | |
CELSA (UK) HOLDINGS LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-31 | Active | |
CELSA STEEL SERVICE (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2008-08-27 | Active | |
RFA - TECH LTD | Director | 2013-05-28 | CURRENT | 1977-12-20 | Active | |
RFA SYSTEMS LIMITED | Director | 2013-05-28 | CURRENT | 1978-01-20 | Active | |
RFA (PENISTONE) LIMITED | Director | 2013-05-28 | CURRENT | 1984-09-24 | Active | |
R.F.A. MANUFACTURING LIMITED | Director | 2013-05-28 | CURRENT | 1985-05-30 | Active | |
CELSA (WALES) LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-31 | Active | |
EXPONENT (RAINBOW) SPV 1 LIMITED | Director | 2011-12-19 | CURRENT | 2008-01-17 | Dissolved 2015-08-27 | |
FAIRWAY SUPPLIES LIMITED | Director | 2011-06-16 | CURRENT | 1994-07-13 | Dissolved 2013-11-19 | |
G01215928 REALISATIONS LIMITED | Director | 2011-06-16 | CURRENT | 1975-06-13 | Active - Proposal to Strike off | |
BRYNCIR PRODUCTS LIMITED | Director | 2011-06-16 | CURRENT | 1998-06-17 | Active | |
SNAP EQUITY LIMITED | Director | 2009-10-01 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
SSDV HOLDINGS (UK) LIMITED | Director | 2009-06-22 | CURRENT | 2004-08-04 | Liquidation | |
CALLFORT LTD | Director | 2006-08-30 | CURRENT | 2006-08-30 | Liquidation | |
VANTAGE POINT COWES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
HAMLET COURT REGENERATION LTD | Director | 2015-11-17 | CURRENT | 2004-10-14 | Active | |
HC (COWES) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
EXPRESS REINFORCEMENTS LIMITED | Director | 2013-06-11 | CURRENT | 1984-04-13 | Active | |
CELSA MANUFACTURING (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2002-10-30 | Active | |
CELSA STEEL (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2003-02-10 | Active | |
BRC LIMITED | Director | 2013-06-11 | CURRENT | 2008-08-04 | Active | |
ROM GROUP LIMITED | Director | 2013-06-11 | CURRENT | 1996-12-12 | Active | |
ROMTECH LIMITED | Director | 2013-06-11 | CURRENT | 1999-02-25 | Active | |
CELSA (UK) HOLDINGS LIMITED | Director | 2013-06-11 | CURRENT | 2002-10-31 | Active | |
CELSA STEEL SERVICE (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2008-08-27 | Active | |
RFA - TECH LTD | Director | 2013-06-11 | CURRENT | 1977-12-20 | Active | |
RFA SYSTEMS LIMITED | Director | 2013-06-11 | CURRENT | 1978-01-20 | Active | |
RFA (PENISTONE) LIMITED | Director | 2013-06-11 | CURRENT | 1984-09-24 | Active | |
R.F.A. MANUFACTURING LIMITED | Director | 2013-06-11 | CURRENT | 1985-05-30 | Active | |
CELSA (WALES) LIMITED | Director | 2013-06-11 | CURRENT | 2002-10-31 | Active | |
EXPRESS REINFORCEMENTS LIMITED | Director | 2013-03-27 | CURRENT | 1984-04-13 | Active | |
CELSA MANUFACTURING (UK) LIMITED | Director | 2013-03-27 | CURRENT | 2002-10-30 | Active | |
CELSA STEEL (UK) LIMITED | Director | 2013-03-27 | CURRENT | 2003-02-10 | Active | |
BRC LIMITED | Director | 2013-03-27 | CURRENT | 2008-08-04 | Active | |
ROM GROUP LIMITED | Director | 2013-03-27 | CURRENT | 1996-12-12 | Active | |
ROMTECH LIMITED | Director | 2013-03-27 | CURRENT | 1999-02-25 | Active | |
CELSA (UK) HOLDINGS LIMITED | Director | 2013-03-27 | CURRENT | 2002-10-31 | Active | |
CELSA STEEL SERVICE (UK) LIMITED | Director | 2013-03-27 | CURRENT | 2008-08-27 | Active | |
RFA - TECH LTD | Director | 2013-03-27 | CURRENT | 1977-12-20 | Active | |
RFA (PENISTONE) LIMITED | Director | 2013-03-27 | CURRENT | 1984-09-24 | Active | |
CELSA (WALES) LIMITED | Director | 2013-03-27 | CURRENT | 2002-10-31 | Active | |
ROM GROUP LIMITED | Director | 2009-01-09 | CURRENT | 1996-12-12 | Active | |
ROMTECH LIMITED | Director | 2009-01-09 | CURRENT | 1999-02-25 | Active | |
RFA - TECH LTD | Director | 2009-01-09 | CURRENT | 1977-12-20 | Active | |
RFA SYSTEMS LIMITED | Director | 2009-01-09 | CURRENT | 1978-01-20 | Active | |
RFA (PENISTONE) LIMITED | Director | 2009-01-09 | CURRENT | 1984-09-24 | Active | |
R.F.A. MANUFACTURING LIMITED | Director | 2009-01-09 | CURRENT | 1985-05-30 | Active | |
EXPRESS REINFORCEMENTS LIMITED | Director | 2008-11-18 | CURRENT | 1984-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE | ||
DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD | ||
AP01 | DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 002136290039 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290039 | |
REGISTRATION OF A CHARGE / CHARGE CODE 002136290038 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290038 | |
REGISTRATION OF A CHARGE / CHARGE CODE 002136290037 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290037 | |
REGISTRATION OF A CHARGE / CHARGE CODE 002136290036 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290036 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ | ||
AP01 | DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Holly Arnold as company secretary on 2020-08-01 | |
TM02 | Termination of appointment of Federico Perez on 2020-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290035 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290034 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290033 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290031 | |
PSC05 | Change of details for Rom Group Ltd as a person with significant control on 2020-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290030 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290027 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002136290025 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 20501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AP03 | Appointment of Mr Federico Perez as company secretary on 2016-10-26 | |
TM02 | Termination of appointment of Xavier Puig on 2016-10-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 20501 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 20501 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 20501 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES FORT | |
AP01 | DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge/MG09 / charge no: 24 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 20501 | |
RES13 | COMPANY BUSINESS 27/03/2013 | |
RES01 | ADOPT ARTICLES 15/04/13 | |
AP01 | DIRECTOR APPOINTED MR FRANCESC MESEGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAIMON TRIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA | |
AP01 | DIRECTOR APPOINTED XAVIER PUIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAIMON FITA | |
AP03 | SECRETARY APPOINTED XAVIER PUIG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 26/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 25/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 25/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 25/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 25/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 26/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISO RUBIRALTA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
RES13 | LENDING AGREEMENT COMPOSITE GUARANTEE AND DEBENTURE 26/06/2009 | |
RES01 | ALTER MEM AND ARTS 26/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
Total # Mortgages/Charges | 39 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY DATED 27 MARCH 2013 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
BOOK DEBTS AND ACCOUNT CHARGE | Outstanding | BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE) | |
STANDARD SECURITY EXECUTED ON 07 OCTOBER 2011 | Outstanding | BURDALE FINANCIAL LIMITED | |
DEBENTURE | Outstanding | BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE) | |
STANDARD SECURITY EXECUTED ON 23 FEBRUARY 2011 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT) | |
STANDARD SECURITY DATED 23/02/11 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (THE "SECURITY AGENT") | |
STANDARD SECURITY EXECUTED ON THE 23 FEBRUARY 2011 | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (HIF) | |
SECURITY AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF DEBTS | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18TH FEBRUARY 1997 | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROM LIMITED
ROM LIMITED owns 4 domain names.
romgroup.co.uk rom-group.co.uk rom-tech.co.uk rom.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Furn, Equip & Mats |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Gateshead Council | |
|
|
Gateshead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84621010 | Forging or die-stamping machines, incl. presses, and hammers, numerically controlled | |||
84621010 | Forging or die-stamping machines, incl. presses, and hammers, numerically controlled | |||
84 | ||||
84 | ||||
68109900 | Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like) | |||
85159080 | ||||
85159080 | ||||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
90138020 | Matrix liquid crystal devices, active | |||
85152900 | Machines for resistance welding of metals, neither fully nor partly automatic | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | ROM LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | T B E LIMITED | Event Date | 2011-08-31 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6592 A Petition to wind up the above-named Company T B E Limited, Registered Office 25 Bank Plain, Norwich, Norfolk NR2 4SF , presented on 31 August 2011 by ROM LIMITED , Registered Office Building 58, Castle Works, East Moors Road, Cardiff, South Glamorgan CF24 5NN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref KO/M0030686.) : | |||
Initiating party | ROM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | IDOM GROUP LIMITED | Event Date | 2011-08-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6583 A Petition to wind up the above-named Company of R/O Willowbank House, Station Road, Marlow, Buckinghamshire SL7 1NX , presented on 24 August 2011 by ROM LIMITED , R/O Building 58, Castle Works, East Moors Road, Cardiff, South Glamorgan CF24 5NN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 10 October 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref KO/M0029180.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |