Company Information for RAMPLAS LIMITED
LOWER CITY ROAD HAINGE ROAD, TIVIDALE, OLDBURY, B69 2NR,
|
Company Registration Number
03450575
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAMPLAS LIMITED | |
Legal Registered Office | |
LOWER CITY ROAD HAINGE ROAD TIVIDALE OLDBURY B69 2NR Other companies in DY1 | |
Company Number | 03450575 | |
---|---|---|
Company ID Number | 03450575 | |
Date formed | 1997-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 18:02:52 |
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 | ||
---|---|---|---|---|
RAMPLAST MARKETING COMPANY PVT. LTD | 7/4 SADHU VASWANI NAGAR AUNDH POONA - 7. Maharashtra | ACTIVE | Company formed on the 1983-03-11 | |
RAMPLASTICS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ANDREW JOHNSON |
||
PAUL EDWARD WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BERNARD WILLIAMS |
Company Secretary | ||
STEPHEN BERNARD WILLIAMS |
Director | ||
SCOTT RICHARDS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
RAMSAY RUBBER LIMITED | Director | 2006-05-24 | CURRENT | 1995-05-22 | Active | |
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 | |
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 | |
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 | |
RAMSAY RUBBER LIMITED | Director | 1999-10-20 | CURRENT | 1995-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Matthew Roberts as company secretary on 2022-10-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Philip Andrew Johnson as a person with significant control on 2019-12-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RICHARDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RJ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 147 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 147 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Stephen Bernard Williams on 2014-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD WILLIAMS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 147 | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-07 GBP 147 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Edward Woolridge on 2014-04-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2012-04-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: C/O WALTER J EDWARDS & CO 20 BIRMINGHAM ROAD WALSALL WS1 2LT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/02--------- £ SI 198@1=198 £ IC 100/298 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
Creditors Due Within One Year | 2013-03-31 | £ 49,983 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 31,660 |
Creditors and other liabilities
|
|
|
|
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 RAMPLAS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 55,230 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 46,878 |
Current Assets | 2013-03-31 | £ 96,313 |
Current Assets | 2012-03-31 | £ 95,259 |
Debtors | 2013-03-31 | £ 41,083 |
Debtors | 2012-03-31 | £ 48,381 |
Secured Debts | 2012-03-31 | £ 5,441 |
Shareholder Funds | 2013-03-31 | £ 48,743 |
Shareholder Funds | 2012-03-31 | £ 72,093 |
Tangible Fixed Assets | 2013-03-31 | £ 2,413 |
Tangible Fixed Assets | 2012-03-31 | £ 8,494 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Leeds City Council | |
|
Office Furniture & Equipment |
Leeds City Council | |
|
Operational Materials |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
DISPLAYS / /CONSERVATION / EXHIBITS |
Leeds City Council | |
|
Operational Materials |
Tunbridge Wells Borough Council | |
|
3041 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |