Romex Productions Ltd. ROCHFORD


Romex Productions started in year 1998 as Private Limited Company with registration number 03646839. The Romex Productions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rochford at Millhouse. Postal code: SS4 1DB.

The company has one director. Ilya K., appointed on 20 December 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Derek H. who worked with the the company until 31 January 2013.

Romex Productions Ltd. Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03646839
Date of Incorporation Thu, 8th Oct 1998
Industry Freight transport by road
Industry
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Ilya K.

Position: Director

Appointed: 20 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1998

Resigned: 08 October 1998

Alexander K.

Position: Director

Appointed: 08 October 1998

Resigned: 30 November 2018

Derek H.

Position: Director

Appointed: 08 October 1998

Resigned: 31 January 2013

Derek H.

Position: Secretary

Appointed: 08 October 1998

Resigned: 31 January 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Derek H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alexander K. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek H.

Notified on 7 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander K.

Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312022-01-312023-01-31
Net Worth57 621253 724196 329218 080-162 710  
Balance Sheet
Cash Bank In Hand10 4222 369159 34336 9676 894  
Current Assets803 232713 215831 866781 629130 256  
Debtors708 821582 400600 136619 423123 362  
Stocks Inventory83 989128 44672 387125 239   
Tangible Fixed Assets6 0053 7732 5252 2952 798  
Cash Bank On Hand     441 177441 177
Net Assets Liabilities     441 177441 177
Net Assets Liabilities Including Pension Asset Liability57 621253 724     
Reserves/Capital
Called Up Share Capital101 000441 177441 177441 177441 177  
Profit Loss Account Reserve-43 379-187 453-244 848-223 097-603 887  
Shareholder Funds57 621253 724196 329218 080-162 710  
Other
Creditors Due Within One Year538 729463 457638 255566 037295 764  
Fixed Assets6 1983 9662 7182 4882 798  
Investments Fixed Assets193193193193   
Net Assets Liability Excluding Pension Asset Liability 253 724196 329218 080-162 710  
Net Current Assets Liabilities264 503249 758193 611215 592-165 508  
Number Shares Allotted1 000100 000100 000100 000100 000 100 000
Par Value Share 1111 1
Percentage Associate Held  505050  
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000  
Tangible Fixed Assets Additions 986 9951 149  
Tangible Fixed Assets Cost Or Valuation47 60048 58648 58649 58150 730  
Tangible Fixed Assets Depreciation41 59544 81346 06147 28647 932  
Tangible Fixed Assets Depreciation Charged In Period 3 2181 2481 225646  
Creditors Due After One Year213 080      
Secured Debts156 178115 223     
Total Assets Less Current Liabilities270 701253 724     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements