Warning: file_put_contents(c/add2d1b12a6401dea51e1845481c7046.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ramorc Holding Limited, HD6 1QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAMORC HOLDING LIMITED

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

This company is commonly known as Ramorc Holding Limited. The company was founded 12 years ago and was given the registration number 08002245. The firm's registered office is in BRIGHOUSE. You can find them at Locksley Works, Armytage Road Industrial Estate, Armytage Road, Brighouse, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAMORC HOLDING LIMITED
Company Number:08002245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Locksley Works, Armytage Road Industrial Estate, Armytage Road, Brighouse, West Yorkshire, HD6 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gooder Lane, Brighouse, United Kingdom, HD6 1HB

Director22 March 2012Active
Gooder Lane, Brighouse, United Kingdom, HD6 1HB

Director22 March 2012Active
Gooder Lane, Brighouse, United Kingdom, HD6 1HB

Director22 March 2012Active
Gooder Lane, Brighouse, United Kingdom, HD6 1HB

Director22 March 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary22 March 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director22 March 2012Active

People with Significant Control

Mr Mark Anthony Crowther
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Gooder Lane, Brighouse, United Kingdom, HD6 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Tom Crowther
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Gooder Lane, Brighouse, United Kingdom, HD6 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.