Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Robert George Di Capite |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 31a Valkyrie Road Westcliff On Sea Essex SS0 8BY |
Director Name | Mr Mario Dicapite |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 208 Pound Lane Bowers Gifford Basildon Essex SS13 2JS |
Website | www.romarkengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 673447 |
Telephone region | Grays Thurrock |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £665,993 |
Gross Profit | £238,324 |
Net Worth | £155,304 |
Cash | £152,147 |
Current Liabilities | £108,883 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
12 July 2017 | Delivered on: 15 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 8 baryta close stanford le hope essex f/h t/no. EX214651. Outstanding |
---|---|
3 January 2014 | Delivered on: 8 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
22 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (16 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 November 2018 (16 pages) |
26 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Mario Dicapite as a director on 1 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Mario Dicapite as a director on 1 October 2017 (1 page) |
2 November 2017 | Director's details changed for Robert George Di Capite on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Robert George Di Capite on 1 November 2017 (2 pages) |
5 October 2017 | Registered office address changed from C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
15 July 2017 | Registration of charge 074116560002, created on 12 July 2017 (12 pages) |
15 July 2017 | Registration of charge 074116560002, created on 12 July 2017 (12 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 August 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
2 August 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
15 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
18 July 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
18 July 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
8 January 2014 | Registration of charge 074116560001 (17 pages) |
8 January 2014 | Registration of charge 074116560001 (17 pages) |
21 November 2013 | Appointment of Mr Mario Dicapite as a director (2 pages) |
21 November 2013 | Appointment of Mr Mario Dicapite as a director (2 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 July 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
19 July 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
13 November 2012 | Director's details changed for Robert George Di Capite on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Robert George Di Capite on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
21 March 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
17 February 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
17 February 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
7 December 2010 | Appointment of Robert George Di Capite as a director (2 pages) |
7 December 2010 | Termination of appointment of Robert George Di Capite as a director (1 page) |
7 December 2010 | Termination of appointment of Robert George Di Capite as a director (1 page) |
7 December 2010 | Appointment of Robert George Di Capite as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|