UKBizDB.co.uk

D. K. RAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. K. Ram Limited. The company was founded 26 years ago and was given the registration number 03530974. The firm's registered office is in NOTTINGHAM. You can find them at 297 Mapperley Plains, Mapperley, Nottingham, Notts. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:D. K. RAM LIMITED
Company Number:03530974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:297 Mapperley Plains, Mapperley, Nottingham, Notts, NG3 5RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
297 Mapperley Plains, Mapperley, Nottingham, NG3 5RG

Secretary19 March 1998Active
297 Mapperley Plains, Mapperley, Nottingham, NG3 5RG

Director11 February 2020Active
297 Mapperley Plains, Mapperley, Nottingham, NG3 5RG

Director19 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 March 1998Active
297 Mapperley Plains, Mapperley, Nottingham, NG3 5RG

Director19 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 March 1998Active

People with Significant Control

Mrs Jane Lesley Dunn
Notified on:01 April 2020
Status:Active
Date of birth:December 1947
Nationality:British
Address:297 Mapperley Plains, Nottingham, NG3 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Royston Dunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:297 Mapperley Plains, Nottingham, NG3 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Royston Joseph Dunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:297 Mapperley Plains, Nottingham, NG3 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Capital

Capital cancellation shares.

Download
2018-07-23Capital

Capital return purchase own shares.

Download
2018-07-06Resolution

Resolution.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Resolution

Resolution.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.