RO-AM PRINTING SOLUTIONS LTD
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 07704677
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge 077046770001, created on 16 September 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of RO-AM PRINTING SOLUTIONS LTD are www.roamprintingsolutions.co.uk, and www.ro-am-printing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Ro Am Printing Solutions Ltd is a Private Limited Company. The company registration number is 07704677. Ro Am Printing Solutions Ltd has been working since 14 July 2011. The present status of the company is Active. The registered address of Ro Am Printing Solutions Ltd is 5 White Oak Square London Road Swanley Kent Br8 7ag. . VENABLES, Ross Adam is a Director of the company. Director HARSENT, Sam has been resigned. Director HARSENT, Sam has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
VENABLES, Ross Adam
Appointed Date: 14 July 2011
46 years old

Resigned Directors

Director
HARSENT, Sam
Resigned: 15 January 2016
Appointed Date: 10 October 2013
46 years old

Director
HARSENT, Sam
Resigned: 04 December 2012
Appointed Date: 02 July 2012
46 years old

Persons With Significant Control

Mr Ross Adam Venables
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

RO-AM PRINTING SOLUTIONS LTD Events

23 Sep 2016
Registration of charge 077046770001, created on 16 September 2016
18 Aug 2016
Confirmation statement made on 14 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 500

15 Feb 2016
Termination of appointment of Sam Harsent as a director on 15 January 2016
...
... and 9 more events
06 Dec 2012
Previous accounting period shortened from 31 July 2012 to 31 January 2012
05 Dec 2012
Termination of appointment of Sam Harsent as a director
08 Oct 2012
Annual return made up to 14 July 2012 with full list of shareholders
08 Oct 2012
Appointment of Mr Sam Harsent as a director
14 Jul 2011
Incorporation

RO-AM PRINTING SOLUTIONS LTD Charges

16 September 2016
Charge code 0770 4677 0001
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Nucleus Property Finance Limited
Description: Contains fixed charge…