CASA ROMANA LIMITED

Register to unlock more data on OkredoRegister

CASA ROMANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03702420

Incorporation date

27/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Warwick Road, Carlisle, Cumbria CA1 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon19/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon07/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-10-31
dot icon04/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/12/2023
Change of details for Mr Richard Shannan as a person with significant control on 2016-04-06
dot icon22/12/2023
Director's details changed for Janice Shannan on 2023-12-22
dot icon22/12/2023
Notification of Janice Shannan as a person with significant control on 2016-04-06
dot icon09/05/2023
Micro company accounts made up to 2022-10-31
dot icon15/02/2023
Statement of company's objects
dot icon15/02/2023
Change of share class name or designation
dot icon15/02/2023
Particulars of variation of rights attached to shares
dot icon15/02/2023
Change of share class name or designation
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon03/05/2022
Micro company accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-10-31
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-30
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-01
dot icon20/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-11-02
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-11-03
dot icon04/04/2013
Total exemption small company accounts made up to 2012-10-28
dot icon20/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-10-30
dot icon07/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-01
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Director's details changed for Janice Shannan on 2009-10-01
dot icon24/02/2010
Director's details changed for Richard Shannan on 2009-10-01
dot icon11/02/2009
Total exemption small company accounts made up to 2008-11-02
dot icon30/01/2009
Return made up to 27/01/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-11-04
dot icon20/02/2008
Return made up to 27/01/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/08/2007
£ ic 2/2 15/06/07 £ sr [email protected]
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Secretary resigned
dot icon16/07/2007
Registered office changed on 16/07/07 from: paton house bush brown victoria viaduct carlisle CA3 8AN
dot icon06/07/2007
Resolutions
dot icon23/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
S-div 23/05/07
dot icon13/06/2007
Resolutions
dot icon14/03/2007
Return made up to 27/01/07; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/02/2006
Return made up to 27/01/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/02/2005
Return made up to 27/01/05; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/02/2004
Return made up to 27/01/04; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/02/2003
Return made up to 27/01/03; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: 27-29 edward street carlisle cumbria CA1 2JF
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Accounting reference date shortened from 31/01/03 to 31/10/02
dot icon21/02/2002
Return made up to 27/01/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon22/02/2001
Return made up to 27/01/01; full list of members
dot icon28/06/2000
Full accounts made up to 2000-01-26
dot icon06/03/2000
Return made up to 27/01/00; full list of members
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Director resigned
dot icon27/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
183.65K
-
0.00
-
-
2022
19
225.80K
-
0.00
-
-
2022
19
225.80K
-
0.00
-
-

Employees

2022

Employees

19 Ascended27 % *

Net Assets(GBP)

225.80K £Ascended22.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1999 - 26/01/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1999 - 26/01/1999
67500
Lowe, Susan Mary
Director
26/01/1999 - 22/05/2007
6
Mr Richard Shannan
Director
18/10/2002 - Present
-
Lowe, Frank
Secretary
26/01/1999 - 22/05/2007
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA ROMANA LIMITED

CASA ROMANA LIMITED is an(a) Active company incorporated on 27/01/1999 with the registered office located at 44 Warwick Road, Carlisle, Cumbria CA1 1DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA ROMANA LIMITED?

toggle

CASA ROMANA LIMITED is currently Active. It was registered on 27/01/1999 .

Where is CASA ROMANA LIMITED located?

toggle

CASA ROMANA LIMITED is registered at 44 Warwick Road, Carlisle, Cumbria CA1 1DN.

What does CASA ROMANA LIMITED do?

toggle

CASA ROMANA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CASA ROMANA LIMITED have?

toggle

CASA ROMANA LIMITED had 19 employees in 2022.

What is the latest filing for CASA ROMANA LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-10-31.