ROMIL LTD.
WATERBEACH

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9QT

Company number 01716221
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address THE SOURCE, CONVENT DRIVE, WATERBEACH, CAMBRIDGE, CB25 9QT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ROMIL LTD. are www.romil.co.uk, and www.romil.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and six months. The distance to to Cambridge Rail Station is 5.6 miles; to Shelford (Cambs) Rail Station is 8.6 miles; to Ely Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romil Ltd is a Private Limited Company. The company registration number is 01716221. Romil Ltd has been working since 19 April 1983. The present status of the company is Active. The registered address of Romil Ltd is The Source Convent Drive Waterbeach Cambridge Cb25 9qt. The company`s financial liabilities are £236.67k. It is £133.4k against last year. The cash in hand is £169.7k. It is £41.15k against last year. And the total assets are £1093.48k, which is £193.95k against last year. LENK, Robert Miroslav, Dr is a Secretary of the company. LENK, Anthony Phillip is a Director of the company. LENK, Robert Miroslav, Dr is a Director of the company. Secretary LENK, Suzan Jeannette has been resigned. Director FORD, Peter Douglas, Dr has been resigned. Director LENK, Rudolf Josef has been resigned. Director LENK, Suzan Jeannette has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


romil Key Finiance

LIABILITIES £236.67k
+129%
CASH £169.7k
+32%
TOTAL ASSETS £1093.48k
+21%
All Financial Figures

Current Directors

Secretary
LENK, Robert Miroslav, Dr
Appointed Date: 11 September 2010

Director
LENK, Anthony Phillip
Appointed Date: 21 October 2008
51 years old

Director

Resigned Directors

Secretary
LENK, Suzan Jeannette
Resigned: 10 September 2010

Director
FORD, Peter Douglas, Dr
Resigned: 28 February 2006
68 years old

Director
LENK, Rudolf Josef
Resigned: 19 February 1992
104 years old

Director
LENK, Suzan Jeannette
Resigned: 10 September 2010
Appointed Date: 19 February 1992
78 years old

Persons With Significant Control

Dr Robert Miroslav Lenk
Notified on: 10 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ROMIL LTD. Events

29 Mar 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 10 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000

18 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
15 Mar 1989
Accounts for a small company made up to 31 July 1988

18 Aug 1988
Accounts for a small company made up to 31 July 1987

18 Aug 1988
Return made up to 15/04/88; full list of members

24 Jul 1987
Accounts for a small company made up to 31 July 1986

18 Jun 1987
Return made up to 22/01/87; full list of members

ROMIL LTD. Charges

29 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the source (formerly dominion house) convent drive…
15 May 2000
Debenture
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1990
Fixed and floating charge
Delivered: 30 April 1990
Status: Satisfied on 22 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
30 September 1983
Mortgage debenture
Delivered: 10 October 1983
Status: Satisfied on 30 October 1993
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…