Company number 01605149
Status Active
Incorporation Date 18 December 1981
Company Type Private Limited Company
Address GREEN LANE, ROMILEY, STOCKPORT, SK6 3JN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of ROMILEY JOINERY LIMITED are www.romileyjoinery.co.uk, and www.romiley-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Romiley Joinery Limited is a Private Limited Company.
The company registration number is 01605149. Romiley Joinery Limited has been working since 18 December 1981.
The present status of the company is Active. The registered address of Romiley Joinery Limited is Green Lane Romiley Stockport Sk6 3jn. . BURROWS, John Raymond is a Director of the company. Secretary BURROWS, Louise Gail has been resigned. Secretary SKEER, Stephen has been resigned. Director BURROWS, Neil John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
SKEER, Stephen
Resigned: 26 September 2016
Appointed Date: 30 July 2005
Persons With Significant Control
Mr John Raymond Burrows
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more
ROMILEY JOINERY LIMITED Events
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
15 Nov 2016
Satisfaction of charge 2 in full
15 Nov 2016
Satisfaction of charge 3 in full
26 Sep 2016
Termination of appointment of Stephen Skeer as a secretary on 26 September 2016
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 67 more events
30 Jun 1987
Full accounts made up to 31 January 1987
30 Jun 1987
Return made up to 20/04/87; full list of members
19 May 1987
Memorandum and Articles of Association
27 Apr 1987
Company name changed romiley glass LIMITED\certificate issued on 27/04/87
18 Dec 1981
Certificate of incorporation
22 November 2000
Legal mortgage
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lying to the east of green lane romley and…
1 April 1990
Mortgage debenture
Delivered: 10 April 1990
Status: Satisfied
on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1987
Legal mortgage
Delivered: 7 July 1987
Status: Satisfied
on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: Premises at green lane romiley stockport greater manchester…
25 March 1985
Charge over cash
Delivered: 29 March 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC.
Description: Eight hundred pounds deposited with the bank and all…