UKBizDB.co.uk

RAMSAY RUBBER & PLASTICS LIMITED

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

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.

Company Information

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:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Vulcan Road, Bilston, West Midlands, WV14 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vulcan Road, Bilston, WV14 7HT

Secretary10 December 2013Active
Vulcan Road, Bilston, WV14 7HT

Director01 March 2018Active
Chapel Cottage, Straight Mile, Calf Heath, Wolverhampton, United Kingdom, WV10 7DP

Director14 July 2011Active
Vulcan Road, Bilston, WV14 7HT

Director26 October 2017Active
21 Longwood Road, Aldridge, Walsall, WS9 0TA

Secretary20 October 1999Active
17 Hatherton Croft, Hatherton Road, Cannock, WS11 1LD

Secretary-Active
5 St Pauls Close, Heath Hayes, Cannock, WS11 7YW

Secretary24 May 2006Active
1, Cottage Mews, Chester Road, Aldridge, Walsall, England, WS9 0NZ

Director14 July 2011Active
The Dower House, Burwarton, Bridgnorth, WV16 6QH

Director24 May 2006Active
39 Stonebridge Road, Coleshill, Birmingham, B46 3HA

Director01 November 1993Active
4 Stokesay Rise, Dudley, DY1 2GL

Director24 May 2006Active
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

Director01 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts amended with accounts type small.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Auditors

Auditors resignation company.

Download
2020-09-25Accounts

Accounts with accounts type audited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type small.

Download
2016-12-20Accounts

Accounts with accounts type small.

Download
2016-11-03Mortgage

Mortgage satisfy charge full.

Download
2016-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.