Company NameRomark Engineering Limited
DirectorRobert George Di Capite
Company StatusActive
Company Number07411656
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robert George Di Capite
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameRobert George Di Capite
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceGb-Eng
Correspondence Address31a Valkyrie Road
Westcliff On Sea
Essex
SS0 8BY
Director NameMr Mario Dicapite
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address208 Pound Lane
Bowers Gifford
Basildon
Essex
SS13 2JS

Contact

Websitewww.romarkengineering.co.uk
Email address[email protected]
Telephone01375 673447
Telephone regionGrays Thurrock

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£665,993
Gross Profit£238,324
Net Worth£155,304
Cash£152,147
Current Liabilities£108,883

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

12 July 2017Delivered 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 2014Delivered on: 8 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
5 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 November 2018 (16 pages)
26 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Mario Dicapite as a director on 1 October 2017 (1 page)
2 November 2017Termination of appointment of Mario Dicapite as a director on 1 October 2017 (1 page)
2 November 2017Director's details changed for Robert George Di Capite on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Robert George Di Capite on 1 November 2017 (2 pages)
5 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
15 July 2017Registration of charge 074116560002, created on 12 July 2017 (12 pages)
15 July 2017Registration of charge 074116560002, created on 12 July 2017 (12 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 August 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
2 August 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
15 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 74,835
(4 pages)
15 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 74,835
(4 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 74,835
(4 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 74,835
(4 pages)
18 July 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
18 July 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
8 January 2014Registration of charge 074116560001 (17 pages)
8 January 2014Registration of charge 074116560001 (17 pages)
21 November 2013Appointment of Mr Mario Dicapite as a director (2 pages)
21 November 2013Appointment of Mr Mario Dicapite as a director (2 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 74,835
(3 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 74,835
(3 pages)
19 July 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
19 July 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
13 November 2012Director's details changed for Robert George Di Capite on 13 November 2012 (2 pages)
13 November 2012Registered 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 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Robert George Di Capite on 13 November 2012 (2 pages)
13 November 2012Registered 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 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
21 March 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
6 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 74,835
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 74,835
(3 pages)
17 February 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
17 February 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
7 December 2010Appointment of Robert George Di Capite as a director (2 pages)
7 December 2010Termination of appointment of Robert George Di Capite as a director (1 page)
7 December 2010Termination of appointment of Robert George Di Capite as a director (1 page)
7 December 2010Appointment of Robert George Di Capite as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)