UKBizDB.co.uk

RAMS & CO LIMITED

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

This company is commonly known as Rams & Co Limited. The company was founded 10 years ago and was given the registration number 08596323. The firm's registered office is in BRADFORD. You can find them at Eastbowling Service Station, Wakefield Road, Bradford, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RAMS & CO LIMITED
Company Number:08596323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Eastbowling Service Station, Wakefield Road, Bradford, England, BD4 7HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chellow Heights Service Station, Haworth Road, Bradford, England, BD9 6NT

Director04 July 2013Active
Eastbowling Service Station, Wakefield Road, Bradford, England, BD4 7HS

Director02 April 2020Active
104, Old Road West, Gravesend, England, DA11 0LR

Director04 July 2013Active

People with Significant Control

Mrs Anusha Maharajan
Notified on:02 April 2020
Status:Active
Date of birth:March 1978
Nationality:French
Country of residence:England
Address:Eastbowling Service Station, Wakefield Road, Bradford, England, BD4 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajaratnam Maharajan
Notified on:05 March 2019
Status:Active
Date of birth:July 1974
Nationality:Sri Lankan
Address:10, St Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anusha Maharajan
Notified on:18 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:104 Old Road West, Gravesend, Kent, England, DA11 0LR
Nature of control:
  • Ownership of shares 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 (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
2024-04-09Address

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

Download
2024-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-09Resolution

Resolution.

Download
2023-12-08Address

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

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Address

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

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Address

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

Download
2023-01-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.