UKBizDB.co.uk

RAMON HOLDINGS LIMITED

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

This company is commonly known as Ramon Holdings Limited. The company was founded 17 years ago and was given the registration number 05933693. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Ramon Holdings Limited Campfield Road, Shoeburyness, Southend-on-sea, Essex. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:RAMON HOLDINGS LIMITED
Company Number:05933693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Ramon Holdings Limited Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9FL

Secretary01 July 2022Active
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9FL

Director28 May 2015Active
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9FL

Director01 July 2022Active
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9FL

Director01 April 2021Active
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9FL

Director28 May 2015Active
31 The Pastures, Rampton, Retford, DN22 0TD

Secretary01 January 2007Active
5 Sedgefield Drive, Thurnby, Leicester, LE7 9PT

Secretary13 September 2006Active
24 Hill Rise, Leicester, LE4 9TB

Director13 September 2006Active
15 High Street, Hemingford Grey, Huntingdon, PE28 9DR

Director13 September 2006Active
Ramon Holdings Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9FL

Director26 May 2020Active
11, Garland, Rothley, Leicester, LE7 7RG

Director13 September 2006Active
27 Wyndham Wood Close, Fradley, Lichfield, WS13 8UZ

Director13 September 2006Active
High Sharpley, 6 The Crescent, Rothley, LE7 7RW

Director12 October 2006Active
12 Marigold Way, Narborough, Leicester, LE9 5YA

Director13 September 2006Active
31 The Pastures, Rampton, Retford, DN22 0TD

Director02 July 2007Active

People with Significant Control

Empress Garland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Campfield Road, Southend-On-Sea, England, SS3 9FL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge part.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Second filing of director appointment with name.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.