Romav Shipping & Logistics (UK) Limited EDGWARE


Romav Shipping & Logistics (UK) started in year 1997 as Private Limited Company with registration number 03307187. The Romav Shipping & Logistics (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edgware at C/o Ashley King Ltd. Postal code: HA8 9UU. Since 13th May 2016 Romav Shipping & Logistics (UK) Limited is no longer carrying the name Global Access Logistics (UK).

The firm has 2 directors, namely Jai J., Manoj J.. Of them, Jai J., Manoj J. have been with the company the longest, being appointed on 3 May 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sunita G. who worked with the the firm until 29 January 2010.

Romav Shipping & Logistics (UK) Limited Address / Contact

Office Address C/o Ashley King Ltd
Office Address2 68 St. Margarets Road
Town Edgware
Post code HA8 9UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307187
Date of Incorporation Fri, 24th Jan 1997
Industry Other transportation support activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jai J.

Position: Director

Appointed: 03 May 2016

Manoj J.

Position: Director

Appointed: 03 May 2016

Document Exchange Company Llp

Position: Corporate Secretary

Appointed: 29 January 2010

Wong R.

Position: Director

Appointed: 13 August 2012

Resigned: 03 May 2016

Sunita G.

Position: Director

Appointed: 25 January 2010

Resigned: 01 July 2013

Deepak G.

Position: Director

Appointed: 24 January 1997

Resigned: 03 May 2016

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 January 1997

Resigned: 24 January 1997

Sunita G.

Position: Secretary

Appointed: 24 January 1997

Resigned: 29 January 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 24 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Romav Holdings Uk Ltd from Edgware, England. This PSC is categorised as "a limited liability compnay" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Romav Holdings Uk Ltd

68 St. Margarets Road, Edgware, HA8 9UU, England

Legal authority Companies Act
Legal form Limited Liability Compnay
Country registered England
Place registered Companies House Carfidd
Registration number 9957714
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Global Access Logistics (UK) May 13, 2016
Romav Lines May 15, 2013
Romav March 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 776 443-2 020 559-64 133-63 353      
Balance Sheet
Current Assets2 887 5342 376 49776 805160 330218 097113 614267 076293 941531 168696 474
Net Assets Liabilities   63 35359 13741 24343 0971 19955 91566 667
Cash Bank In Hand78 87579 617        
Debtors2 808 6592 296 880        
Intangible Fixed Assets226 943198 574        
Net Assets Liabilities Including Pension Asset Liability  -64 133-63 353      
Tangible Fixed Assets32 68424 512        
Reserves/Capital
Called Up Share Capital233 473233 473        
Profit Loss Account Reserve-2 009 916-2 254 032        
Shareholder Funds-1 776 443-2 020 559-64 133-63 353      
Other
Average Number Employees During Period     22222
Creditors   225 332285 729161 300311 075293 644476 155629 807
Fixed Assets361 627325 086 253190     
Net Current Assets Liabilities-2 138 070-2 345 645-64 133-63 60659 32746 53643 0971 19955 91566 667
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 3962 938902902902902 
Total Assets Less Current Liabilities-1 776 443-2 020 559-64 133-63 35359 13746 53643 0971 19955 91566 667
Creditors Due Within One Year5 025 6044 722 142140 938225 332      
Intangible Fixed Assets Aggregate Amortisation Impairment340 428368 797        
Intangible Fixed Assets Amortisation Charged In Period 28 369        
Intangible Fixed Assets Cost Or Valuation 567 371        
Investments Fixed Assets102 000102 000        
Par Value Share 1        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid233 473233 473        
Tangible Fixed Assets Cost Or Valuation 197 118        
Tangible Fixed Assets Depreciation164 434172 606        
Tangible Fixed Assets Depreciation Charged In Period 8 172        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search