Warning: file_put_contents(c/2a353c55869364be39adbbb320e70dac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ramshorn Limited, DE24 9GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAMSHORN LIMITED

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

This company is commonly known as Ramshorn Limited. The company was founded 25 years ago and was given the registration number 03777568. The firm's registered office is in DERBY. You can find them at Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:RAMSHORN LIMITED
Company Number:03777568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire, DE24 9GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Secretary09 January 2012Active
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Director06 November 2022Active
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Director24 January 2013Active
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Director18 December 2023Active
19 Station Street, Loughborough, LE11 5ED

Nominee Secretary26 May 1999Active
40 Stanage Green Mickleover, Derby, DE3 5DX

Secretary30 July 1999Active
2 Wheathill Grove, Littleover, Derby, DE23 7XW

Director26 May 1999Active
19 Station Street, Loughborough, LE11 5ED

Nominee Director26 May 1999Active
32, Southam Road, Dunchurch, Rugby, CV22 6NL

Director11 April 2008Active
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Director21 June 2005Active
16 Goodwood Drive, Streetly, Sutton Coldfield, B74 2JG

Director01 January 2001Active
Tollgate House, Wootton, Ellastone, Ashbourne, DE6 2GW

Director30 July 1999Active
12 Sandford Close, Hill Ridware, Rugeley, WS15 3RH

Director30 July 1999Active
5 Harewood Drive, Bawtry, Doncaster, DN10 6XH

Director30 July 1999Active
40 Stanage Green Mickleover, Derby, DE3 5DX

Director30 July 1999Active
Block D, Sinfin Lane Industrial Estate, Derby, DE24 9GL

Director04 June 2010Active

People with Significant Control

Stamps Holdings Ltd
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Block D, Sinfin Lane, Derby, England, DE24 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alister John Muirhead
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Block D, Derby, DE24 9GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.