Romwy Power Garden Machinery Limited SALISBURY


Romwy Power Garden Machinery started in year 1999 as Private Limited Company with registration number 03833661. The Romwy Power Garden Machinery company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Salisbury at Unit F Giles Lane Industrial Estate. Postal code: SP5 2BG.

The firm has one director. Graham H., appointed on 31 August 1999. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Hugh W., who left the firm on 20 September 1999. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Romwy Power Garden Machinery Limited Address / Contact

Office Address Unit F Giles Lane Industrial Estate
Office Address2 Landford
Town Salisbury
Post code SP5 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833661
Date of Incorporation Tue, 31st Aug 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Graham H.

Position: Director

Appointed: 31 August 1999

Linda H.

Position: Secretary

Appointed: 04 September 2001

Resigned: 12 March 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1999

Resigned: 31 August 1999

Sheila F.

Position: Secretary

Appointed: 31 August 1999

Resigned: 04 September 2001

Hugh W.

Position: Director

Appointed: 31 August 1999

Resigned: 20 September 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Graham H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda H.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth145 128103 15774 03836 73835 313       
Balance Sheet
Cash Bank In Hand129 355122 710111 639102 89698 819       
Cash Bank On Hand    98 819118 21499 03956 750119 343201 00479 04238 759
Current Assets338 821365 351315 226302 218309 902323 251311 633233 498234 125397 561251 856176 930
Debtors49 16447 64142 08358 69985 10783 68389 19669 24835 30234 08244 07942 750
Net Assets Liabilities    35 31329 04638 01213 26721 70540 98925 71314 484
Net Assets Liabilities Including Pension Asset Liability145 128103 15774 03836 73835 313       
Other Debtors    65 88966 24053 09633 00315 003 1 500 
Property Plant Equipment    64 05947 67362 39850 06330 51622 79124 00327 647
Stocks Inventory160 302195 000161 504140 623125 976       
Tangible Fixed Assets72 70578 73962 26949 56564 059       
Total Inventories    125 976121 354123 398107 50079 480162 475128 73595 421
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve145 028103 05773 93836 63835 213       
Shareholder Funds145 128103 15774 03836 73835 313       
Other
Accrued Liabilities      22 1571 0001 2501 7001 9752 075
Accumulated Depreciation Impairment Property Plant Equipment    144 163160 54981 28585 34578 22559 34166 82274 844
Average Number Employees During Period    99998789
Corporation Tax Payable      1 77915614 37715 5275 1136 154
Creditors    13 6679 66714 7725 772237 138375 033245 585185 532
Creditors Due After One Year 8 3755 2411 31113 667       
Creditors Due Within One Year252 407317 250286 092304 041312 279       
Debtors Due After One Year-6 000-6 000-6 000-36 096        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      92 20212 63417 29225 966  
Disposals Property Plant Equipment      99 81324 99526 66760 262  
Dividends Paid       15 000    
Finance Lease Liabilities Present Value Total    13 6679 66714 7725 772    
Increase From Depreciation Charge For Year Property Plant Equipment     16 38612 93816 69410 1727 0827 4818 022
Net Current Assets Liabilities86 41448 10129 134-1 823-2 377982 242-21 512-3 01322 5286 271-8 602
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid       100100100100100
Other Creditors    246 514251 3692 383 931 7376 191680
Other Taxation Social Security Payable    20 19620 61616 954 1 5003 8506 4637 233
Par Value Share 1111  11111
Prepayments      8 6113 982 1 4031 9431 943
Profit Loss       -9 745    
Property Plant Equipment Gross Cost    208 222208 222143 683135 408108 74182 13290 825102 491
Provisions For Liabilities Balance Sheet Subtotal    12 7029 05811 8569 5125 7984 3304 5614 561
Provisions For Liabilities Charges13 99115 30812 1249 69312 702       
Secured Debts 12 7859 1725 24218 977       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 40 57313 4005 00046 662       
Tangible Fixed Assets Cost Or Valuation187 657199 365201 865200 865208 222       
Tangible Fixed Assets Depreciation114 952120 626139 596151 300144 163       
Tangible Fixed Assets Depreciation Charged In Period 22 81021 77415 90013 135       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 1362 8044 19620 272       
Tangible Fixed Assets Disposals 28 86510 9006 00039 305       
Total Additions Including From Business Combinations Property Plant Equipment      35 27416 720 33 6538 69311 666
Total Assets Less Current Liabilities159 119126 84091 40347 74261 68247 77164 64028 55127 50345 31930 27419 045
Trade Creditors Trade Payables    40 25947 16867 03973 23064 108159 240100 29644 102
Trade Debtors Trade Receivables    19 21817 44327 48932 26320 29932 67940 63640 807
Bank Borrowings Overdrafts         50 00043 53534 281

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 16th, June 2023
Free Download (8 pages)

Company search