UKBizDB.co.uk

RAM (SHREWSBURY) LIMITED

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

This company is commonly known as Ram (shrewsbury) Limited. The company was founded 7 years ago and was given the registration number 10348501. The firm's registered office is in CARDIFF. You can find them at Bwlch Yr Onned, Pwllmelin Road, Cardiff, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RAM (SHREWSBURY) LIMITED
Company Number:10348501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Bwlch Yr Onned, Pwllmelin Road, Cardiff, United Kingdom, CF5 2NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 - 17, Butcher Row, Shrewsbury, England, SY1 9RH

Director26 August 2016Active
1 Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director30 August 2016Active
Bwlch Yr Onnen, Pwllmelin Road, Llandaff, Cardiff, CF5 2NG

Director25 July 2017Active
1 Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director26 August 2016Active

People with Significant Control

Lanlas Holdings Limited
Notified on:24 October 2017
Status:Active
Address:Bwlch Yr Onnen, Pwllmelin Road, Cardiff, CF5 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ryan John King
Notified on:26 August 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Bwlch Yr Onned, Pwllmelin Road, Cardiff, United Kingdom, CF5 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
S J Taylor Holdings Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY
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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-10-30Address

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

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-13Address

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

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Change account reference date company current shortened.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.