Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMTECH LIMITED
Company Information for

ROMTECH LIMITED

BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN,
Company Registration Number
03719493
Private Limited Company
Active

Company Overview

About Romtech Ltd
ROMTECH LIMITED was founded on 1999-02-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Romtech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROMTECH LIMITED
 
Legal Registered Office
BUILDING 58 CASTLE WORKS
EAST MOORS ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 5NN
Other companies in CF24
 
Telephone0154-336-4300
 
Filing Information
Company Number 03719493
Company ID Number 03719493
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMTECH LIMITED
Is this data useful to you?
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.
Companies with same name ROMTECH LIMITED
The following companies were found which have the same name as ROMTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RomTech 11525 Destination Drive Apt 2204 Broomfield CO 80021 Voluntarily Dissolved Company formed on the 2020-12-07
ROMTECH AS c/o Lars Flæten Åsvegen 11 HOLTER 2034 Active Company formed on the 2015-02-24
ROMTECH CONSULTING INC British Columbia Voluntary dissolved Company formed on the 2013-09-19
ROMTECH CS INCORPORATED New Jersey Unknown
ROMTECH ELECTRICAL LTD UNIT 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN Active Company formed on the 2020-08-26
ROMTECH ENTERPRISES PTY LTD VIC 3207 Active Company formed on the 2014-01-10
ROMTECH ENGINEERING, INC. 440 SW 182ND WAY PEMBROKE PINES FL 33029 Inactive Company formed on the 2001-05-02
ROMTECH INCORPORATED New Jersey Unknown
ROMTECH LIMITED UNIT 8 SILVERWOOD BUSINESS PARK 70 SILVERWOOD ROAD CRAIGAVON BT66 6LN Active Company formed on the 2006-04-20
ROMTECH LIMITED SUITE 4, 41, LOWER BAGGOT STREET, DUBLIN 2 Dissolved Company formed on the 1993-02-18
ROMTECH LLC 9158 CARDWELL ST HOUSTON TX 77055 Active Company formed on the 2013-12-08
ROMTECH LLC Arkansas Unknown
ROMTECH LTD. 56 WOODPATH TERRACE SW CALGARY ALBERTA T2W 5Z7 Active Company formed on the 2005-12-02
ROMTECH RECRUITING INCORPORATED New Jersey Unknown
ROMTECH SERVICES, LLC 565 MOTHER GASTON BLVD STE 1F Kings BROOKLYN NY 11212 Active Company formed on the 2003-11-17
ROMTECH SOLUTIONS LTD 46 PROVOST RUST DRIVE ABERDEEN AB16 7XQ Active Company formed on the 2020-05-26
ROMTECH TECHNOLOGIES INC. 3464, BOUL DES ENTREPRISES TERREBONNE Quebec J6X 4J8 Active Company formed on the 1995-02-27
ROMTECH THERMAL CONTROLS LLC 4199 BELLASOL CIRCLE, APT 611 FORT MYERS FL 33916 Active Company formed on the 2015-04-27
ROMTECH UK LIMITED THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN Active Company formed on the 2009-05-19
ROMTECH, INC. C/O JOSE MACHADO Jacksonville FL 32223 Active Company formed on the 1989-01-26

Company Officers of ROMTECH LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PEREZ
Company Secretary 2016-10-26
ALAN JAMES FORT
Director 2013-05-28
MURDOCH LANG MCKILLOP
Director 2013-06-11
FRANCESC MESEGUE
Director 2013-03-27
LUIS SANZ VILLARES
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PUIG
Company Secretary 2012-02-01 2016-10-26
XAVIER PUIG
Director 2012-02-01 2013-03-27
FRANCESC RUBIRALTA RUBIO
Director 2009-01-09 2013-03-27
RAIMON TRIAS
Director 2012-02-01 2012-05-01
RAIMON TRIAS FITA
Company Secretary 2009-01-09 2012-02-01
RAIMON TRIAS FITA
Director 2009-01-09 2012-02-01
JUAN PUIGGALI
Director 2009-01-09 2012-01-15
FRANCISCO RUBIRALTA
Director 2009-01-09 2009-10-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-09-01 2009-01-09
KEVIN JOHN LLOYD
Director 2008-08-01 2009-01-09
STEPHEN RENDER
Director 2001-04-01 2009-01-09
ANTONY STUMPF
Director 2000-02-03 2009-01-09
IAN BAIN
Company Secretary 2005-03-01 2008-05-23
ROY JULIAN SAVILLE THURSTON
Director 2005-08-24 2006-07-07
ROBERT WILLIAM SLATER
Director 2002-06-26 2006-03-17
ROBERT NICHOLAS BLAYNEY
Director 2002-06-26 2005-08-24
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-02-25 2005-03-01
KERRY DANIEL NEATH
Company Secretary 2000-02-03 2001-07-31
KERRY DANIEL NEATH
Director 2000-02-03 2001-07-31
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-02-25 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HAMLET COURT REGENERATION LTD Director 2015-11-17 CURRENT 2004-10-14 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP BRC LIMITED Director 2013-06-11 CURRENT 2008-08-04 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP CELSA (UK) HOLDINGS LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP ROM LIMITED Director 2013-06-11 CURRENT 1926-05-04 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP R.F.A. MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1985-05-30 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
FRANCESC MESEGUE EXPRESS REINFORCEMENTS LIMITED Director 2013-03-27 CURRENT 1984-04-13 Active
FRANCESC MESEGUE CELSA MANUFACTURING (UK) LIMITED Director 2013-03-27 CURRENT 2002-10-30 Active
FRANCESC MESEGUE CELSA STEEL (UK) LIMITED Director 2013-03-27 CURRENT 2003-02-10 Active
FRANCESC MESEGUE BRC LIMITED Director 2013-03-27 CURRENT 2008-08-04 Active
FRANCESC MESEGUE ROM GROUP LIMITED Director 2013-03-27 CURRENT 1996-12-12 Active
FRANCESC MESEGUE CELSA (UK) HOLDINGS LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
FRANCESC MESEGUE CELSA STEEL SERVICE (UK) LIMITED Director 2013-03-27 CURRENT 2008-08-27 Active
FRANCESC MESEGUE RFA - TECH LTD Director 2013-03-27 CURRENT 1977-12-20 Active
FRANCESC MESEGUE ROM LIMITED Director 2013-03-27 CURRENT 1926-05-04 Active
FRANCESC MESEGUE RFA (PENISTONE) LIMITED Director 2013-03-27 CURRENT 1984-09-24 Active
FRANCESC MESEGUE CELSA (WALES) LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
LUIS SANZ VILLARES ROM GROUP LIMITED Director 2009-01-09 CURRENT 1996-12-12 Active
LUIS SANZ VILLARES RFA - TECH LTD Director 2009-01-09 CURRENT 1977-12-20 Active
LUIS SANZ VILLARES ROM LIMITED Director 2009-01-09 CURRENT 1926-05-04 Active
LUIS SANZ VILLARES RFA SYSTEMS LIMITED Director 2009-01-09 CURRENT 1978-01-20 Active
LUIS SANZ VILLARES RFA (PENISTONE) LIMITED Director 2009-01-09 CURRENT 1984-09-24 Active
LUIS SANZ VILLARES R.F.A. MANUFACTURING LIMITED Director 2009-01-09 CURRENT 1985-05-30 Active
LUIS SANZ VILLARES EXPRESS REINFORCEMENTS LIMITED Director 2008-11-18 CURRENT 1984-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-09-06DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 037194930015
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 037194930014
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2022-02-03AP01DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03RES13Resolutions passed:
  • Re-documents/company business 30/06/2020
  • ADOPT ARTICLES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP03Appointment of Holly Arnold as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Federico Perez on 2020-08-01
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037194930012
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037194930011
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037194930010
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-25RES12Resolution of varying share rights or name
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037194930009
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037194930008
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-11AP03Appointment of Mr Federico Perez as company secretary on 2016-10-26
2016-11-11TM02Termination of appointment of Xavier Puig on 2016-10-26
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22CH01Director's details changed for Luis Sanz Villares on 2016-03-22
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0109/03/16 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-18CC04Statement of company's objects
2013-07-10AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2013-07-10AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17SH0127/03/13 STATEMENT OF CAPITAL GBP 2
2013-04-15RES13COMPANY BUSINESS 27/03/2013
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-12AP01DIRECTOR APPOINTED MR FRANCESC MESEGUE
2013-04-11AR0109/03/13 ANNUAL RETURN FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0109/03/12 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED RAIMON TRIAS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA
2012-03-08AP01DIRECTOR APPOINTED XAVIER PUIG
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY RAIMON FITA
2012-02-29AP03SECRETARY APPOINTED XAVIER PUIG
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-25ANNOTATIONClarification
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-26AR0109/03/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 25/04/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-24AR0109/03/10 FULL LIST
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO RUBIRALTA
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-15RES13LENDING AGREEMENT COMPOSITE GUARANTEE AND DEBENTURE 26/06/2009
2009-07-15RES01ALTER ARTICLES 26/06/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16363aRETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED JUAN PUIGGALI
2009-01-31288aDIRECTOR APPOINTED FRANCISCO RUBIRALTA
2009-01-29RES01ADOPT ARTICLES 12/01/2009
2009-01-20288aDIRECTOR APPOINTED LUIS SANZ VILLARES
2009-01-20288aDIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN LLOYD
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RENDER
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTONY STUMPF
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01AUDAUDITOR'S RESIGNATION
2008-09-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-09-10288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2008-09-01288aDIRECTOR APPOINTED KEVIN JOHN LLOYD
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY IAN BAIN
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROMTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings1998-11-04
Fines / Sanctions
No fines or sanctions have been issued against ROMTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
BOOK DEBTS AND ACCOUNT CHARGE 2012-05-02 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2011-10-25 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2011-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 2011-02-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2009-07-03 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2000-06-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by ROMTECH LIMITED

ROMTECH LIMITED has registered 8 patents

GB2453443 , GB2441018 , GB2452123 , GB2454798 , GB2485468 , GB2459376 , GB2447199 , GB2425110 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROMTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ROMTECH LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ROMTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROMTECH LIMITEDEvent Date1998-11-04
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of Creditors to be held at The Howard Centre, Exchange Tower, 2 Harbour Exchange Square, London E14 9GE, on Thursday, 26th November 1998, at 10 a.m., has been summoned for the purposes of receiving the Liquidator’s final report of the winding-up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. P. Edgson Wright, Liquidator      Note . Proxies to be used at the Meeting must be lodged at the office of the Trustee, whose address is Forstal Gate, Little Chart, Ashford, Kent TN27 0PU, by 4 p.m. on the business day before the Meeting. 29th October 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROMTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.