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.
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 |
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 |
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 |