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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE | Director | 05 December 2023 | Active |
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE | Director | 01 November 2011 | Active |
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE | Director | 05 December 2023 | Active |
Unit 3, Hatfield Farm, Oare, Marlborough, England, SN8 4JE | Director | 21 November 2013 | Active |
2 The Coach House, The Street, Milton Lilbourne, Pewsey, England, SN9 5LQ | Director | 14 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.