Company NameEWP Technical Services Limited
DirectorAndrew Martin Pollins
Company StatusActive
Company Number04386323
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Previous NameRomec Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameAnthony Thomas Hartshorn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2002)
RoleSenior Executive
Correspondence AddressCharnwood House 29 Downs Court Road
Purley
Surrey
CR8 1BE
Director NamePeter Restarick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2002)
RoleProject Director
Correspondence AddressSummercote
64 Maldon Road
Burnham On Crouch
Essex
CM0 8NR
Secretary NameAnna Louise Malley
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2002)
RoleCompany Director
Correspondence Address259 Stafford Road
Caterham
Surrey
CR3 6NL
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglenook Guilsborough Road
West Haddon
Northampton
Northants
NN6 7AD
Director NameMr Ian Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrasslands
The Ridge
Woldingham
Surrey
CR3 7AL
Secretary NameLynn Gladwell
NationalityBritish
StatusResigned
Appointed30 September 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address8 Appleby Close
Rochester
Kent
ME1 2BS
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed27 April 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameAndrew Edward Rose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2007)
RoleChartered Civil Engineer
Correspondence AddressCob2
Devonport Royal Dockyard
Plymouth
Devon
PL1 4SU
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameJohn Richard Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed01 August 2011(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameTerry Colin Woodhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed12 December 2013(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Darren Antony Xiberras
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteromec.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Cofely Workplace LTD
99.01%
Ordinary A
1 at £1Cofely Workplace LTD
0.99%
Ordinary B

Financials

Year2014
Turnover£1,303,000
Gross Profit£732,000
Net Worth-£5,962,000
Cash£1,326,000
Current Liabilities£8,084,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

7 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
2 February 2023Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages)
11 October 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
30 August 2022Full accounts made up to 31 March 2022 (19 pages)
26 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
26 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
7 July 2022Statement by Directors (1 page)
7 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2022Solvency Statement dated 30/06/22 (1 page)
7 July 2022Statement of capital on 7 July 2022
  • GBP 1.00
(5 pages)
24 May 2022Change of details for Engie Services Limited as a person with significant control on 4 April 2022 (2 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 December 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Full accounts made up to 31 March 2021 (24 pages)
6 October 2021Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 March 2020 (22 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (20 pages)
29 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (21 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Sarah Jane Gregory as a director on 10 January 2018 (1 page)
17 January 2018Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page)
27 September 2017Full accounts made up to 31 March 2017 (22 pages)
27 September 2017Full accounts made up to 31 March 2017 (22 pages)
13 June 2017Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
13 June 2017Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
16 March 2017Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
16 March 2017Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
14 December 2016Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(6 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed romec services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Company name changed romec services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
10 February 2016Termination of appointment of John Richard Blumberger as a director on 31 January 2016 (1 page)
10 February 2016Appointment of Mrs Sarah Jane Gregory as a director on 1 January 2016 (2 pages)
10 February 2016Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
10 February 2016Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
10 February 2016Termination of appointment of John Richard Blumberger as a director on 31 January 2016 (1 page)
10 February 2016Appointment of Mrs Sarah Jane Gregory as a director on 1 January 2016 (2 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 April 2015Full accounts made up to 31 March 2014 (18 pages)
1 April 2015Full accounts made up to 31 March 2014 (18 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Director's details changed for John Richard Blumberger on 15 December 2014 (2 pages)
15 December 2014Director's details changed for John Richard Blumberger on 15 December 2014 (2 pages)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 101
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 101
(5 pages)
6 March 2014Full accounts made up to 31 March 2013 (18 pages)
6 March 2014Full accounts made up to 31 March 2013 (18 pages)
27 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
27 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
27 December 2013Termination of appointment of Kevin Craven as a director (1 page)
27 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
27 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
27 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
27 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
27 December 2013Termination of appointment of Kevin Craven as a director (1 page)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (19 pages)
31 December 2012Full accounts made up to 31 March 2012 (19 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
2 February 2012Full accounts made up to 31 March 2011 (18 pages)
2 February 2012Full accounts made up to 31 March 2011 (18 pages)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
26 April 2011Appointment of John Richard Blumberger as a director (3 pages)
26 April 2011Appointment of John Richard Blumberger as a director (3 pages)
26 April 2011Appointment of Andrew Robert Hobart as a director (3 pages)
26 April 2011Appointment of Andrew Robert Hobart as a director (3 pages)
21 April 2011Termination of appointment of John Marlor as a director (2 pages)
21 April 2011Termination of appointment of John Marlor as a director (2 pages)
21 April 2011Registered office address changed from Highbank House Exchange Street Stockport Cheshire SK3 0ET on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from Highbank House Exchange Street Stockport Cheshire SK3 0ET on 21 April 2011 (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
19 May 2008Return made up to 04/03/08; full list of members (4 pages)
19 May 2008Return made up to 04/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
14 April 2007Full accounts made up to 31 December 2005 (15 pages)
14 April 2007Full accounts made up to 31 December 2005 (15 pages)
2 April 2007Return made up to 04/03/07; full list of members (3 pages)
2 April 2007Return made up to 04/03/07; full list of members (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 December 2004 (13 pages)
28 December 2005Full accounts made up to 31 December 2004 (13 pages)
2 December 2005Return made up to 04/03/05; full list of members; amend (7 pages)
2 December 2005Return made up to 04/03/05; full list of members; amend (7 pages)
31 May 2005Return made up to 04/03/05; full list of members (7 pages)
31 May 2005Return made up to 04/03/05; full list of members (7 pages)
22 December 2004Return made up to 04/03/03; full list of members; amend (8 pages)
22 December 2004Return made up to 04/03/03; full list of members; amend (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
23 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 May 2003Return made up to 04/03/03; full list of members (7 pages)
13 May 2003Return made up to 04/03/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
10 February 2003Ad 28/09/02-28/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Statement of affairs (201 pages)
10 February 2003Statement of affairs (201 pages)
10 February 2003Ad 28/09/02-28/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
14 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (4 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (4 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 October 2002Director resigned (1 page)
29 July 2002Company name changed romec (no.2) LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed romec (no.2) LIMITED\certificate issued on 29/07/02 (2 pages)
17 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
11 July 2002Company name changed 3283RD single member shelf tradi ng company LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed 3283RD single member shelf tradi ng company LIMITED\certificate issued on 11/07/02 (2 pages)
4 March 2002Incorporation (22 pages)
4 March 2002Incorporation (22 pages)