This company is commonly known as Ram Cellular Products Limited. The company was founded 18 years ago and was given the registration number 05612732. The firm's registered office is in BILSTON. You can find them at 20 Vulcan Road, , Bilston, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | RAM CELLULAR PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05612732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Vulcan Road, Bilston, West Midlands, WV14 7HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Vulcan Road, Bilston, England, WV14 7HT | Secretary | 04 August 2014 | Active |
20, Vulcan Road, Bilston, England, WV14 7HT | Director | 04 August 2014 | Active |
20, Vulcan Road, Bilston, WV14 7HT | Director | 26 October 2017 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 04 November 2005 | Active |
5 St Pauls Close, Heath Hayes, Cannock, WS11 7YW | Secretary | 13 February 2006 | Active |
20, Vulcan Road, Bilston, England, WV14 7HT | Director | 04 August 2014 | Active |
The Dower House, Bridgnorth Road, Burwarton, United Kingdom, WV16 6QL | Director | 13 February 2006 | Active |
4 Stokesay Rise, Dudley, DY1 2GL | Director | 13 February 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 04 November 2005 | Active |
5 St Pauls Close, Heath Hayes, Cannock, WS11 7YW | Director | 13 February 2006 | Active |
Ramsay Rubber & Plastics Holdings Limited | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England, WV14 7HT |
Nature of control | : |
|
Dark Industrial Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England, WV14 7HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Accounts | Accounts with accounts type small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.