UKBizDB.co.uk

RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED

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

This company is commonly known as Ram And Sons Hgv Class 1 And 2 Drivers Limited. The company was founded 5 years ago and was given the registration number 11661927. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, England. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED
Company Number:11661927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, England, United Kingdom, E16 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Nuthatch Way, Turners Hill, Crawley, England, RH10 4QT

Director01 January 2020Active
C/O Live & Let Live, Pegsdon Way, Hexton, Hitchin, United Kingdom, SG5 3JX

Director06 November 2018Active

People with Significant Control

Richard Charles Malcolm Fletcher
Notified on:02 January 2020
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Anthony Parram
Notified on:06 November 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Live & Let Live, Pegsdon Way, Hitchin, United Kingdom, SG5 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-01Dissolution

Dissolution application strike off company.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-31Address

Change registered office address company with date old address new address.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.