General information

Name:

Romay Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 02607202

Incorporation date: 1991-05-02

Dissolution date: 2020-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1991 is the year of the start of Romay Limited, a company registered at The Hart Shaw Building Europa Link, Sheffield Business Park in Sheffield. The company was started on 1991-05-02. Its registration number was 02607202 and the post code was S9 1XU. It had been operating on the market for about 29 years up until 2020-05-12. Founded as Clay Cross Cameras, it used the name up till 1997, when it was replaced by Romay Limited.

Margaret S. and Roy S. were the firm's directors and were running the firm from 1992 to 2020.

Executives who controlled the firm include: Margaret S. owned 1/2 or less of company shares. Roy S. owned 1/2 or less of company shares.

  • Previous company's names
  • Romay Limited 1997-10-09
  • Clay Cross Cameras Limited 1991-05-02

Financial data based on annual reports

Company staff

Margaret S.

Role: Secretary

Latest update: 7 February 2024

Margaret S.

Role: Director

Appointed: 02 May 1992

Latest update: 7 February 2024

Roy S.

Role: Director

Appointed: 02 May 1992

Latest update: 7 February 2024

People with significant control

Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Roy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 16 May 2019
Confirmation statement last made up date 02 May 2018
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2017-05-31 (AA)
filed on: 28th, February 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

17 Acacia Drive Lower Pilsley

Post code:

S45 8DY

City / Town:

Chesterfield

HQ address,
2015

Address:

17 Acacia Drive Lower Pilsley

Post code:

S45 8DY

City / Town:

Chesterfield

HQ address,
2016

Address:

17 Acacia Drive Lower Pilsley

Post code:

S45 8DY

City / Town:

Chesterfield

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
29
Company Age

Closest Companies - by postcode