UKBizDB.co.uk

RAMTECH ELECTRONICS LIMITED

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

This company is commonly known as Ramtech Electronics Limited. The company was founded 33 years ago and was given the registration number 02538255. The firm's registered office is in NOTTINGHAM. You can find them at Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:RAMTECH ELECTRONICS LIMITED
Company Number:02538255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Secretary20 December 2022Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director17 October 2022Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director29 July 2021Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director20 December 2022Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Secretary19 July 2022Active
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ

Secretary18 January 2016Active
Bede House Bridge Street, Marston, Grantham, NG32 2HL

Secretary14 December 1995Active
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ

Secretary03 January 2017Active
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ

Secretary05 September 2016Active
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ

Secretary17 September 2015Active
36, Firs Road, Edwalton, Nottingham, England, NG12 4BX

Secretary02 June 2009Active
24 Cavendish Road East, Nottingham, NG7 1BB

Secretary09 August 2004Active
Mona Cottage, Ballakilpheric Colby, Isle Of Man, ISLE MAN

Secretary-Active
Middlefield Glen Road, Colby, Castletown, IM9 4HW

Secretary28 February 1997Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Secretary30 April 2018Active
22 Mulberry Close, West Bridgford, Nottingham, NG2 7SS

Director-Active
54-58 Athol Street, Douglas, Isle Of Man, ISLE MAN

Director-Active
32 The Haven Summer Lane, Wirksworth, Derbyshire, DE4 4EB

Director06 May 2003Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 July 2020Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director20 December 2022Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director01 April 2005Active
116 Rosemead Drive, Oadby, Leicester, LE2 5PQ

Director06 May 2003Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director01 April 2022Active
36, Firs Road, Edwalton, Nottingham, England, NG12 4BX

Director20 April 2011Active
Ty Bryn, Park Road, Keyworth, Nottingham, United Kingdom, NG12 5LX

Director08 March 1996Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 July 2020Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 July 2020Active
61 Highwood Avenue, Solihull, B92 8QZ

Director09 August 2004Active
Mona Cottage, Ballakilpheric Colby, Isle Of Man, ISLE MAN

Director-Active
Middlefield Glen Road, Colby, Castletown, IM9 4HW

Director27 April 1994Active
Ballanorris Court Douglas Road, Ballabeg, Castletown, IM9 4EF

Director01 October 1998Active
5 Weybridge Close, West Hallam, Ilkeston, DE7 6NL

Director06 May 2003Active
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 July 2020Active

People with Significant Control

Mr Andrew Miles Hicks
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony Terence Mcmichael
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ashton Lister Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ramtech House, Castle Marina Road, Nottingham, England, NG7 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Appoint person secretary company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.