Romec Enterprises Limited STOCKPORT


Romec Enterprises started in year 2011 as Private Limited Company with registration number 07579351. The Romec Enterprises company has been functioning successfully for thirteen years now and its status is active - proposal to strike off. The firm's office is based in Stockport at Highbank House. Postal code: SK3 0ET.

Romec Enterprises Limited Address / Contact

Office Address Highbank House
Office Address2 Exchange Street
Town Stockport
Post code SK3 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07579351
Date of Incorporation Fri, 25th Mar 2011
Industry General cleaning of buildings
Industry Combined facilities support activities
End of financial Year 30th September
Company age 13 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Sun, 26th Sep 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Damian D.

Position: Director

Appointed: 14 December 2022

Liam S.

Position: Director

Appointed: 14 December 2022

Darren H.

Position: Secretary

Appointed: 02 September 2020

Victoria D.

Position: Secretary

Appointed: 26 March 2020

Resigned: 18 August 2020

Mark A.

Position: Secretary

Appointed: 01 May 2019

Resigned: 26 March 2020

Elizabeth L.

Position: Director

Appointed: 27 March 2019

Resigned: 28 February 2022

Kulbinder D.

Position: Secretary

Appointed: 18 May 2018

Resigned: 01 May 2019

Jayesh P.

Position: Director

Appointed: 14 June 2017

Resigned: 27 March 2019

Shaun D.

Position: Director

Appointed: 31 March 2017

Resigned: 06 March 2022

Nicola C.

Position: Secretary

Appointed: 15 November 2016

Resigned: 18 May 2018

Gordon P.

Position: Director

Appointed: 15 November 2016

Resigned: 17 May 2017

Kulbinder D.

Position: Secretary

Appointed: 21 June 2016

Resigned: 15 November 2016

Martin G.

Position: Director

Appointed: 31 March 2016

Resigned: 14 December 2022

Sarah G.

Position: Director

Appointed: 01 March 2016

Resigned: 31 March 2016

Louise W.

Position: Director

Appointed: 20 August 2014

Resigned: 29 February 2016

Claudine O.

Position: Secretary

Appointed: 10 March 2014

Resigned: 21 June 2016

Wilfrid P.

Position: Director

Appointed: 22 January 2014

Resigned: 31 March 2016

Terry W.

Position: Director

Appointed: 25 May 2012

Resigned: 19 August 2014

Stewart D.

Position: Director

Appointed: 20 June 2011

Resigned: 14 June 2013

Michael P.

Position: Director

Appointed: 20 June 2011

Resigned: 15 November 2016

Michael D.

Position: Director

Appointed: 20 June 2011

Resigned: 31 March 2016

Kevin C.

Position: Director

Appointed: 20 June 2011

Resigned: 12 December 2013

Andrew H.

Position: Director

Appointed: 20 June 2011

Resigned: 16 May 2012

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Neil O.

Position: Secretary

Appointed: 25 March 2011

Resigned: 10 March 2014

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2011

Resigned: 25 March 2011

Gary S.

Position: Director

Appointed: 25 March 2011

Resigned: 31 March 2016

William Y.

Position: Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 25 March 2011

Resigned: 25 March 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Rm Property and Facilities Solutions Limited from Stockport, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rm Property And Facilities Solutions Limited

Highbank House Exchange Street, Stockport, Cheshire, SK3 0ET, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4235613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Resolution
New director was appointed on 2022-12-14
filed on: 3rd, January 2023
Free Download (2 pages)

Company search

Advertisements