UKBizDB.co.uk

RAMAR LIMITED

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

This company is commonly known as Ramar Limited. The company was founded 30 years ago and was given the registration number 02897947. The firm's registered office is in HERTFORDSHIRE. You can find them at 103 High Street, Waltham Cross, Hertfordshire, . This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:RAMAR LIMITED
Company Number:02897947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, Hertfordshire, EN8 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon Hill Farm, Kelvedon Hall Lane, Kelvedon Hatch, Brentwood, England, CM14 5TN

Secretary12 December 2023Active
Beacon Hill Farm Church Road, Kelvedon Hatch Kelvedon Hall Lane, Brentwood, CM14 5TN

Director01 April 1994Active
Beacon Hill Farm Church Road, Kelvedon Hatch Kelvedon Hall Lane, Brentwood, CM14 5TN

Secretary28 April 1999Active
Beacon Hill Farm Church Road, Kelvedon Hall Lane Kelvedon Hatch, Brentwood, CM14 5TL

Secretary01 April 2000Active
The Cottage Beacon Hill Farm, Church Road, Kelvedon Hatch, CM14 5TL

Secretary18 February 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary14 February 1994Active
Beacon Hill Farm Church Road, Kelvedon Hall Lane Kelvedon Hatch, Brentwood, CM14 5TL

Director28 April 1999Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director14 February 1994Active

People with Significant Control

Mr Raymond Diggins
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:103 High Street, Hertfordshire, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Diggins
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Beaconhill Farm, Kelvedon Hall Lane, Brentwood, England, CM14 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.