UKBizDB.co.uk

RAMORA LIMITED

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

This company is commonly known as Ramora Limited. The company was founded 26 years ago and was given the registration number 03561314. The firm's registered office is in LICHFIELD. You can find them at Unit 9 , South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:RAMORA LIMITED
Company Number:03561314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit 9 , South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 , South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, United Kingdom, WS14 0ED

Secretary05 April 2024Active
Unit 9 , South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, United Kingdom, WS14 0ED

Director16 December 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 May 1998Active
4 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary03 June 1998Active
196 Hill Village Road, Sutton Coldfield, B75 5JN

Secretary23 October 1998Active
43 Walsall Road, Little Aston, Sutton Coldfield, B74 3BA

Secretary09 June 2008Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary03 June 1998Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Corporate Secretary08 March 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 May 1998Active
47, Walsall Road, Little Aston, Sutton Coldfield, England, B74 3BA

Director11 February 2011Active
83 Walsall Road, Four Oaks, Sutton Coldfield, B74 4NH

Director03 June 1998Active
72 Slade Road, Four Oaks, Sutton Coldfield, B75 5PF

Director08 March 2000Active
29a Oaklands Road, Four Oaks, Sutton Coldfield, B74 2TB

Director16 December 2005Active
Unit 9 , South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, WS14 0ED

Director18 January 2021Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director03 June 1998Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director03 June 1998Active

People with Significant Control

Mr Dean Baden Hatton
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Unit 9 , South Staffs Freight Terminal, Lynn Lane, Lichfield, WS14 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ramora Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ramora House, Walsall Road, Sutton Coldfield, England, B74 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Donald Allan Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Unit 9 , South Staffs Freight Terminal, Lynn Lane, Lichfield, WS14 0ED
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
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.