ROYALEX LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1FJ

Company number 05131715
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 1 WYNDRELL CLOSE, LITTLE CANFIELD, DUNMOW, ESSEX, CM6 1FJ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of ROYALEX LIMITED are www.royalex.co.uk, and www.royalex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Royalex Limited is a Private Limited Company. The company registration number is 05131715. Royalex Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Royalex Limited is 1 Wyndrell Close Little Canfield Dunmow Essex Cm6 1fj. The company`s financial liabilities are £176.3k. It is £3.39k against last year. The cash in hand is £23.3k. It is £18.12k against last year. And the total assets are £176.3k, which is £3.39k against last year. CLEMENTS, Barry David is a Secretary of the company. DEAKINS, Martin is a Director of the company. WYATT, John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MISCROTTI, Michael John has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MISCROTTI, Michael John has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


royalex Key Finiance

LIABILITIES £176.3k
+1%
CASH £23.3k
+349%
TOTAL ASSETS £176.3k
+1%
All Financial Figures

Current Directors

Secretary
CLEMENTS, Barry David
Appointed Date: 18 May 2010

Director
DEAKINS, Martin
Appointed Date: 18 May 2004
56 years old

Director
WYATT, John
Appointed Date: 18 May 2004
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Secretary
MISCROTTI, Michael John
Resigned: 30 April 2010
Appointed Date: 18 May 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
MISCROTTI, Michael John
Resigned: 18 May 2010
Appointed Date: 18 May 2004
78 years old

Persons With Significant Control

Mr John Wyatt
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROYALEX LIMITED Events

23 May 2017
Confirmation statement made on 18 May 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

22 Apr 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100

...
... and 32 more events
22 Dec 2004
Registered office changed on 22/12/04 from: 47/49 green lane northwood middlesex HA6 3AE
22 Dec 2004
New director appointed
26 May 2004
Secretary resigned
26 May 2004
Director resigned
18 May 2004
Incorporation