UKBizDB.co.uk

RAMCO SAFETY SHIELDS UK LTD

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

This company is commonly known as Ramco Safety Shields Uk Ltd. The company was founded 7 years ago and was given the registration number 10545947. The firm's registered office is in DONCASTER. You can find them at 5 Whitby Road, New Rossington, Doncaster, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:RAMCO SAFETY SHIELDS UK LTD
Company Number:10545947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:5 Whitby Road, New Rossington, Doncaster, England, DN11 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Whitby Road, New Rossington, Doncaster, England, DN11 0JN

Director10 August 2023Active
365, 365 Carnegie Avenue, Kenilworth, United States,

Director22 January 2018Active
Unit B4, Wyther Lane Industrial Estate, Kirkstall, Leeds, United Kingdom, LS5 3BT

Director04 January 2017Active

People with Significant Control

Ian Brewster
Notified on:10 August 2023
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:5, Whitby Road, Doncaster, England, DN11 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Nee
Notified on:22 January 2018
Status:Active
Date of birth:January 1968
Nationality:American
Country of residence:United States
Address:365, 365 Carnegie Avenue, Kenilworth, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnathan Burgess
Notified on:22 January 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:5, Whitby Road, Doncaster, England, DN11 0JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Johnathan Burgess
Notified on:04 January 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, Wyther Lane Industrial Estate, Leeds, United Kingdom, LS5 3BT
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 (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
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Capital

Capital allotment shares.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Capital

Capital name of class of shares.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.