Company NameRom-Construct Limited
DirectorDaniel Florentin Constantinescu
Company StatusActive
Company Number06549384
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Florentin Constantinescu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRomanian
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleDirector&Secretary
Country of ResidenceEngland
Correspondence Address107a Ripple Road
Barking
IG11 7NY
Secretary NameMr Marian Chelu
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Glebe Road
London
N3 2AX
Secretary NameMr Daniel Florentin Constantinescu
NationalityRomanian
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleDirector&Secretary
Country of ResidenceUnited Kingdom
Correspondence Address107a Ripple Road
Barking
IG11 7NY
Director NameMr Dorin Aldrin Zugrav
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed24 May 2017(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coniston Avenue
Barking
Essex
IG11 7RD

Contact

Websitewww.romconstruct.co.uk
Email address[email protected]
Telephone07 702447740
Telephone regionMobile

Location

Registered Address107a Ripple Road
Barking
IG11 7NY
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,168
Cash£944
Current Liabilities£9,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Termination of appointment of Daniel Florentin Constantinescu as a secretary on 1 September 2018 (1 page)
6 September 2018Director's details changed for Mr Daniel Florentin Constantinescu on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr Daniel Florentin Constantinescu as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Registered office address changed from 23 Coniston Avenue Barking Essex IG11 7rd to 107a Ripple Road Barking IG11 7NY on 6 September 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Dorin Aldrin Zugrav as a director on 1 April 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Appointment of Mr Dorin Aldrin Zugrav as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Dorin Aldrin Zugrav as a director on 24 May 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 May 2011Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page)
27 May 2011Registered office address changed from 19 Sparsholt Road Barking Essex IG11 7YQ on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 19 Sparsholt Road Barking Essex IG11 7YQ on 27 May 2011 (1 page)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 May 2011Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page)
27 May 2011Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Appointment terminated secretary marian chelu (1 page)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 June 2009Director and secretary's change of particulars / daniel constantinescu / 15/03/2009 (2 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary marian chelu (1 page)
1 June 2009Director and secretary's change of particulars / daniel constantinescu / 15/03/2009 (2 pages)
28 March 2009Registered office changed on 28/03/2009 from 28 gerald road dagenham essex RM8 1PT (1 page)
28 March 2009Registered office changed on 28/03/2009 from 28 gerald road dagenham essex RM8 1PT (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4 glebe road london N3 2AX united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from 28 gerald road dagenham essex RM8 1PT (1 page)
3 October 2008Registered office changed on 03/10/2008 from 28 gerald road dagenham essex RM8 1PT (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4 glebe road london N3 2AX united kingdom (1 page)
31 March 2008Incorporation (15 pages)
31 March 2008Incorporation (15 pages)