ROMI MACHINES UK LIMITED

Register to unlock more data on OkredoRegister

ROMI MACHINES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01146473

Incorporation date

20/11/1973

Size

Full

Contacts

Registered address

Registered address

Romi Machines Uk Leigh Road, Swift Valley Industrial Estate, Rugby, Warwickshire CV21 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1973)
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon20/06/2025
Full accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon16/03/2022
Amended full accounts made up to 2020-12-31
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Full accounts made up to 2019-12-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon01/11/2018
Registration of charge 011464730011, created on 2018-10-19
dot icon01/10/2018
Registration of charge 011464730010, created on 2018-09-27
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon04/09/2018
Withdrawal of a person with significant control statement on 2018-09-04
dot icon04/09/2018
Cessation of Fabio Barbanti Taiar as a person with significant control on 2018-08-31
dot icon04/09/2018
Cessation of Luiz Cassiano Rando Rosolen as a person with significant control on 2018-08-31
dot icon03/09/2018
Registered office address changed from Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS to Romi Machines Uk Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Fabio Barbanti Taiar on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Luiz Cassiano Rando Rosolen on 2018-09-03
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon04/09/2017
Notification of Fabio Barbanti Taiar as a person with significant control on 2017-09-04
dot icon04/09/2017
Notification of Luiz Cassiano Rando Rosolen as a person with significant control on 2017-09-04
dot icon04/09/2017
Notification of a person with significant control statement
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Luiz Cassiano Rando Rosolen on 2015-03-24
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of David John Barwell as a secretary on 2015-05-31
dot icon23/03/2015
Termination of appointment of Livaldo Aguiar Dos Santos as a director on 2015-03-17
dot icon19/01/2015
Miscellaneous
dot icon17/12/2014
Termination of appointment of Hermes Alberto Lago Filho as a director on 2014-12-12
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon22/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/08/2013
Appointment of Mr David John Barwell as a secretary
dot icon27/08/2013
Termination of appointment of Michael Daly as a secretary
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon26/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon10/05/2012
Appointment of Mr Fabio Barbanti Taiar as a director
dot icon10/05/2012
Appointment of Mr Hermes Alberto Lago Filho as a director
dot icon10/05/2012
Appointment of Mr Luiz Cassiano Rando Rosolen as a director
dot icon10/05/2012
Termination of appointment of Jose Romi as a director
dot icon10/05/2012
Termination of appointment of Sergio Novo as a director
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon14/09/2010
Director's details changed for Jose Carlos Romi on 2010-08-31
dot icon14/09/2010
Director's details changed for Sergio Roberto Novo on 2010-08-31
dot icon14/09/2010
Secretary's details changed for Michael Joseph Daly on 2010-08-31
dot icon14/09/2010
Director's details changed for Livaldo Aguiar Dos Santos on 2010-08-31
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 03/09/09; full list of members
dot icon07/07/2009
Amended full accounts made up to 2008-12-31
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Resolutions
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Resolutions
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon08/08/2008
Director appointed livaldo aguiar dos santos logged form
dot icon08/08/2008
Director appointed sergio roberto novo logged form
dot icon08/08/2008
Director appointed jose carlos romi logged form
dot icon08/08/2008
Resolutions
dot icon06/08/2008
Appointment terminated director michael daly
dot icon06/08/2008
Appointment terminated director marco gay
dot icon06/08/2008
Appointment terminated director piercarlo castagnetti
dot icon06/08/2008
Director appointed jose carlos romi
dot icon06/08/2008
Director appointed sergio roberto novo
dot icon06/08/2008
Director appointed livaldo aguiar dos santos
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2008
Return made up to 05/02/08; full list of members
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 05/02/07; full list of members
dot icon22/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Resolutions
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Miscellaneous
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 05/02/05; full list of members
dot icon13/01/2005
Director resigned
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 05/02/04; full list of members
dot icon15/07/2003
Particulars of mortgage/charge
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Particulars of mortgage/charge
dot icon02/03/2003
Return made up to 19/02/03; full list of members
dot icon14/01/2003
Director resigned
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 19/02/02; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 19/02/01; full list of members
dot icon06/03/2001
Director resigned
dot icon20/12/2000
Director resigned
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
New director appointed
dot icon28/02/2000
Return made up to 19/02/00; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 19/02/99; no change of members
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Return made up to 24/02/98; full list of members
dot icon05/03/1998
New director appointed
dot icon04/07/1997
New director appointed
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 24/02/97; no change of members
dot icon06/03/1997
Director resigned
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
New secretary appointed
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
New secretary appointed
dot icon07/03/1996
Return made up to 24/02/96; full list of members
dot icon08/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned;director resigned
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 12/03/94; no change of members
dot icon19/01/1994
Director resigned;new director appointed
dot icon08/06/1993
Full group accounts made up to 1992-12-31
dot icon21/05/1993
Director resigned;new director appointed
dot icon02/04/1993
Return made up to 12/03/93; full list of members
dot icon12/02/1993
Director resigned
dot icon27/01/1993
£ ic 36000/30000 23/12/92 £ sr 6000@1=6000
dot icon19/01/1993
Particulars of mortgage/charge
dot icon19/01/1993
Particulars of mortgage/charge
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon21/12/1992
Certificate of change of name
dot icon06/11/1992
New director appointed
dot icon22/10/1992
Resolutions
dot icon21/10/1992
New director appointed
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Director resigned
dot icon15/06/1992
Full group accounts made up to 1991-12-31
dot icon03/04/1992
Return made up to 27/03/92; no change of members
dot icon06/09/1991
Particulars of mortgage/charge
dot icon10/07/1991
Director resigned
dot icon23/05/1991
Full group accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 27/03/91; no change of members
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon15/01/1991
Director resigned
dot icon16/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 27/03/90; full list of members
dot icon16/10/1989
Registered office changed on 16/10/89 from: cavalry hill industrial estate, weedon, northamptonshire
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
Return made up to 21/03/89; full list of members
dot icon25/05/1989
Memorandum and Articles of Association
dot icon17/04/1989
Resolutions
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon29/12/1988
Certificate of change of name
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 09/05/88; full list of members
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 25/05/87; full list of members
dot icon23/01/1987
Full accounts made up to 1985-12-31
dot icon23/01/1987
Return made up to 01/05/86; full list of members
dot icon26/03/1974
Certificate of change of name
dot icon20/11/1973
Miscellaneous
dot icon20/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Futcher, Carl
Director
14/04/2000 - 04/12/2000
3
Ward, Craig
Director
01/01/1994 - 27/03/1998
6
Rosolen, Luiz Cassiano Rando
Director
14/03/2012 - Present
-
Taiar, Fabio Barbanti
Director
14/03/2012 - Present
-
Firth, Anthony Claude
Director
01/01/1993 - 22/12/1993
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ROMI MACHINES UK LIMITED

ROMI MACHINES UK LIMITED is an(a) Active company incorporated on 20/11/1973 with the registered office located at Romi Machines Uk Leigh Road, Swift Valley Industrial Estate, Rugby, Warwickshire CV21 1DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROMI MACHINES UK LIMITED?

toggle

ROMI MACHINES UK LIMITED is currently Active. It was registered on 20/11/1973 .

Where is ROMI MACHINES UK LIMITED located?

toggle

ROMI MACHINES UK LIMITED is registered at Romi Machines Uk Leigh Road, Swift Valley Industrial Estate, Rugby, Warwickshire CV21 1DS.

What does ROMI MACHINES UK LIMITED do?

toggle

ROMI MACHINES UK LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for ROMI MACHINES UK LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-03 with no updates.