About

Registered Number: 06135643
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS,

 

Established in 2007, Roomfoss Control Systems Ltd has its registered office in Norwich, it has a status of "Active". This business currently employs 21-50 people. There are 5 directors listed for the organisation. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Robert Jason 01 April 2007 - 1
FORD, Michael Peirson 01 April 2007 28 February 2013 1
JOYNER, Peter Anthony 01 April 2007 31 May 2017 1
LEADLEY, Ronald Christopher 01 April 2007 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Zek 27 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 26 June 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 08 May 2018
AP03 - Appointment of secretary 27 June 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 06 June 2017
AD01 - Change of registered office address 05 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AA01 - Change of accounting reference date 02 June 2017
MR01 - N/A 17 February 2017
CS01 - N/A 16 February 2017
MR04 - N/A 24 October 2016
MR04 - N/A 24 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 20 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 07 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 17 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

Debenture 06 June 2012 Outstanding

N/A

Legal charge 29 September 2010 Outstanding

N/A

Deed of charge over credit balances 10 March 2009 Fully Satisfied

N/A

Guarantee & debenture 29 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.