Company NameRoman Contractors Limited
DirectorMarcus Justin Long
Company StatusActive
Company Number04464136
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Marcus Justin Long
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Secretary NameDonna Long
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleBuilder
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitefittedkitchensessex.com
Telephone01708 379386
Telephone regionRomford

Location

Registered Address31 Broomfield House
Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£124
Current Liabilities£6,600

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

11 February 2003Delivered on: 22 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
7 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 September 2021Termination of appointment of Donna Long as a secretary on 30 September 2021 (1 page)
30 September 2021Secretary's details changed for Donna Long on 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Marcus Justin Long on 30 September 2021 (2 pages)
21 September 2021Registered office address changed from 11 Hubert Road Lexden Colchester Essex CO3 3SA to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 21 September 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 July 2020Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
6 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 July 2017Amended total exemption full accounts made up to 31 July 2016 (12 pages)
4 July 2017Amended total exemption full accounts made up to 31 July 2016 (12 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 June 2014Amended accounts made up to 31 July 2013 (3 pages)
24 June 2014Amended accounts made up to 31 July 2013 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Marcus Justin Long on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Marcus Justin Long on 19 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 19/06/09; full list of members (3 pages)
18 August 2009Return made up to 19/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 19/06/06; full list of members (2 pages)
15 August 2006Return made up to 19/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2005Return made up to 19/06/05; full list of members (2 pages)
21 June 2005Return made up to 19/06/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 19/06/04; full list of members (6 pages)
5 August 2004Return made up to 19/06/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 July 2003Return made up to 19/06/03; full list of members (6 pages)
23 July 2003Return made up to 19/06/03; full list of members (6 pages)
31 May 2003Registered office changed on 31/05/03 from: 4 jarvis way harold wood romford essex RM3 0WT (1 page)
31 May 2003Registered office changed on 31/05/03 from: 4 jarvis way harold wood romford essex RM3 0WT (1 page)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New secretary appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New secretary appointed (3 pages)
26 June 2002Registered office changed on 26/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 June 2002Ad 19/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Ad 19/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Ad 19/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 June 2002Registered office changed on 26/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Ad 19/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 June 2002Incorporation (12 pages)
19 June 2002Incorporation (12 pages)