This company is commonly known as Ram Extrusion Limited. The company was founded 15 years ago and was given the registration number 06684549. The firm's registered office is in DROITWICH SPA. You can find them at Unit 203 Pointon Way, Stonebridge Cross, Droitwich Spa, Worcestershire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | RAM EXTRUSION LIMITED |
---|---|---|
Company Number | : | 06684549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 203 Pointon Way, Stonebridge Cross, Droitwich Spa, Worcestershire, WR9 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 203, Pointon Way, Stonebridge Cross, Droitwich Spa, WR9 0LW | Director | 29 August 2008 | Active |
Unit 203, Pointon Way, Stonebridge Cross, Droitwich Spa, WR9 0LW | Director | 18 February 2010 | Active |
1, Camphill Avenue, Worcester, England, WR5 2HQ | Secretary | 29 August 2008 | Active |
25 Baldenhall, Malvern, WR14 3RZ | Secretary | 01 March 2009 | Active |
4, Ivy Crescent, Bevere, Worcester, England, WR3 7DP | Director | 29 August 2008 | Active |
25 Baldenhall, Malvern, WR14 3RZ | Director | 29 August 2008 | Active |
Hylton Road Industrial Estate, Hylton Road, Worcester, United Kingdom, WR2 5JS | Director | 13 March 2012 | Active |
Mr Martin Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Unit 203, Pointon Way, Droitwich Spa, WR9 0LW |
Nature of control | : |
|
Mr Robert James Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Unit 203, Pointon Way, Droitwich Spa, WR9 0LW |
Nature of control | : |
|
Mr Allan James Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Unit 203, Pointon Way, Droitwich Spa, WR9 0LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.