This company is commonly known as Ramsay Rubber & Plastics Limited. The company was founded 41 years ago and was given the registration number 01716027. The firm's registered office is in BILSTON. You can find them at Vulcan Road, , Bilston, West Midlands. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | RAMSAY RUBBER & PLASTICS LIMITED |
---|---|---|
Company Number | : | 01716027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vulcan Road, Bilston, West Midlands, WV14 7HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan Road, Bilston, WV14 7HT | Secretary | 10 December 2013 | Active |
Vulcan Road, Bilston, WV14 7HT | Director | 01 March 2018 | Active |
Chapel Cottage, Straight Mile, Calf Heath, Wolverhampton, United Kingdom, WV10 7DP | Director | 14 July 2011 | Active |
Vulcan Road, Bilston, WV14 7HT | Director | 26 October 2017 | Active |
21 Longwood Road, Aldridge, Walsall, WS9 0TA | Secretary | 20 October 1999 | Active |
17 Hatherton Croft, Hatherton Road, Cannock, WS11 1LD | Secretary | - | Active |
5 St Pauls Close, Heath Hayes, Cannock, WS11 7YW | Secretary | 24 May 2006 | Active |
1, Cottage Mews, Chester Road, Aldridge, Walsall, England, WS9 0NZ | Director | 14 July 2011 | Active |
The Dower House, Burwarton, Bridgnorth, WV16 6QH | Director | 24 May 2006 | Active |
39 Stonebridge Road, Coleshill, Birmingham, B46 3HA | Director | 01 November 1993 | Active |
4 Stokesay Rise, Dudley, DY1 2GL | Director | 24 May 2006 | Active |
21 Longwood Road, Aldridge, Walsall, WS9 0TA | Director | - | Active |
17 Hatherton Croft, Hatherton Road, Cannock, WS11 1LD | Director | - | Active |
23 Sunfield Road, Cannock, WS11 1NJ | Director | - | Active |
5 St Pauls Close, Heath Hayes, Cannock, WS11 7YW | Director | 01 November 1993 | Active |
Ramsay Rubber & Plastics Holdings Limited | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England, WV14 7HT |
Nature of control | : |
|
Ram Cellular Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Vulcan Road, Bilston, England, WV14 7HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Accounts | Accounts amended with accounts type small. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Auditors | Auditors resignation company. | Download |
2020-09-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type small. | Download |
2016-12-20 | Accounts | Accounts with accounts type small. | Download |
2016-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.