UKBizDB.co.uk

RAM EXTRUSION LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 203 Pointon Way, Stonebridge Cross, Droitwich Spa, Worcestershire, WR9 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 203, Pointon Way, Stonebridge Cross, Droitwich Spa, WR9 0LW

Director29 August 2008Active
Unit 203, Pointon Way, Stonebridge Cross, Droitwich Spa, WR9 0LW

Director18 February 2010Active
1, Camphill Avenue, Worcester, England, WR5 2HQ

Secretary29 August 2008Active
25 Baldenhall, Malvern, WR14 3RZ

Secretary01 March 2009Active
4, Ivy Crescent, Bevere, Worcester, England, WR3 7DP

Director29 August 2008Active
25 Baldenhall, Malvern, WR14 3RZ

Director29 August 2008Active
Hylton Road Industrial Estate, Hylton Road, Worcester, United Kingdom, WR2 5JS

Director13 March 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.