UKBizDB.co.uk

RAMAIR FILTERS LIMITED

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

This company is commonly known as Ramair Filters Limited. The company was founded 13 years ago and was given the registration number 07562190. The firm's registered office is in PEWSEY. You can find them at Unit 21a Manniford Motorsport Centre, Manningford Manningford Bohune, Pewsey, Wiltshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RAMAIR FILTERS LIMITED
Company Number:07562190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 21a Manniford Motorsport Centre, Manningford Manningford Bohune, Pewsey, Wiltshire, SN9 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE

Director05 December 2023Active
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE

Director01 November 2011Active
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE

Director05 December 2023Active
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE

Director21 November 2013Active
2 The Coach House, The Street, Milton Lilbourne, Pewsey, England, SN9 5LQ

Director14 March 2011Active

People with Significant Control

Polesitter Group Ltd
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:Unit 3, Oare, Pewsey, England, SN8 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Edward Yates
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 21a, Manniford Motorsport Centre, Pewsey, SN9 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Mullan
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:Unit 21a, Manniford Motorsport Centre, Pewsey, SN9 6NL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-15Address

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

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-10-04Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.