Company Information for RAMSAY RUBBER LIMITED
LOWER CITY WORKS HAINGE ROAD, TIVIDALE, OLDBURY, B69 2NR,
|
Company Registration Number
03059408
Private Limited Company
Active |
Company Name | |
---|---|
RAMSAY RUBBER LIMITED | |
Legal Registered Office | |
LOWER CITY WORKS HAINGE ROAD TIVIDALE OLDBURY B69 2NR Other companies in DY1 | |
Company Number | 03059408 | |
---|---|---|
Company ID Number | 03059408 | |
Date formed | 1995-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 08:10:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAMSAY RUBBER & PLASTICS LIMITED | VULCAN ROAD BILSTON WEST MIDLANDS WV14 7HT | Active | Company formed on the 1983-04-18 | |
RAMSAY RUBBER & PLASTICS HOLDINGS LIMITED | C/O RAMSAY RUBBER & PLASTICS LIMITED VULCAN ROAD BILSTON WV14 7HT | Active | Company formed on the 2022-05-19 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD WOOLRIDGE |
||
PHILIP ANDREW JOHNSON |
||
PAUL EDWARD WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT RICHARDS |
Director | ||
STEPHEN BERNARD WILLIAMS |
Director | ||
EDWARD THOMAS WOOLRIDGE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMSEAL LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
AEJ PROJECTS LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1995-02-21 | Liquidation | |
RAMSPORT LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-07-27 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2001-10-12 | Active | |
ADHESIVE TAPES & DIECUTTERS UK LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
POWERFLEET LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
OUTSOL ENGINEERS LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
RAM ADVANCED MANUFACTURING LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active | |
RAMSPORT LIMITED | Director | 1999-07-27 | CURRENT | 1999-07-27 | Active | |
RAMSEAL LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Active | |
RAMPLAS LIMITED | Director | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
AEJ PROJECTS LIMITED | Director | 1996-02-22 | CURRENT | 1995-02-21 | Liquidation | |
AEJ PROJECTS INTERNATIONAL LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Liquidation | |
PJ & PW HOLDINGS LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Liquidation | |
RAMPLAS LIMITED | Director | 2006-05-24 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
RAMSEAL LIMITED | Director | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Director | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMSPORT LIMITED | Director | 2006-05-24 | CURRENT | 1999-07-27 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Director | 2006-05-24 | CURRENT | 2001-10-12 | Active | |
RAM ADVANCED MANUFACTURING LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
AEJ PROJECTS LIMITED | Director | 2001-06-01 | CURRENT | 1995-02-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
AP03 | Appointment of Mr Timothy Matthew Roberts as company secretary on 2022-10-17 | |
TM02 | Termination of appointment of Paul Edward Woolridge on 2022-10-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2020-02-04 | |
PSC04 | Change of details for Mr Philip Andrew Johnson as a person with significant control on 2020-02-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Philip Andrew Johnson as a person with significant control on 2019-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RJ | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Edward Woolridge on 2014-05-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD WOOLRIDGE on 2014-05-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/11 FROM Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 84 BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4RJ | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: UNIT 6 SPEED ROAD TIPTON DY4 9DX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/02/97 | |
363s | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/03/96 | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.25 | 9 |
MortgagesNumMortOutstanding | 1.13 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 1.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMSAY RUBBER LIMITED
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as RAMSAY RUBBER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |