Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMPLAS LIMITED
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 Overview

About Ramplas Ltd
RAMPLAS LIMITED was founded on 1997-10-15 and has its registered office in Oldbury. The organisation's status is listed as "Active - Proposal to Strike off". Ramplas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAMPLAS LIMITED
 
Legal Registered Office
LOWER CITY ROAD HAINGE ROAD
TIVIDALE
OLDBURY
B69 2NR
Other companies in DY1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMPLAS LIMITED
Is this data useful to you?
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.
Companies with same name RAMPLAS LIMITED
The following companies were found which have the same name as RAMPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RAMPLAS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW JOHNSON
Director 1997-10-15
PAUL EDWARD WOOLRIDGE
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BERNARD WILLIAMS
Company Secretary 1997-10-15 2014-11-07
STEPHEN BERNARD WILLIAMS
Director 1997-10-15 2014-11-07
SCOTT RICHARDS
Director 2006-05-24 2011-11-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-15 1997-10-15
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW JOHNSON ADHESIVE TAPES & DIECUTTERS UK LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
PHILIP ANDREW JOHNSON POWERFLEET LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
PHILIP ANDREW JOHNSON OUTSOL ENGINEERS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
PHILIP ANDREW JOHNSON RAMSAY RUBBER LIMITED Director 2006-05-24 CURRENT 1995-05-22 Active
PHILIP ANDREW JOHNSON RAM ADVANCED MANUFACTURING LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
PHILIP ANDREW JOHNSON RAM CELLULAR PRODUCTS GROUP LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
PHILIP ANDREW JOHNSON RAMSPORT LIMITED Director 1999-07-27 CURRENT 1999-07-27 Active
PHILIP ANDREW JOHNSON RAMSEAL LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
PHILIP ANDREW JOHNSON RAMCELL LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
PHILIP ANDREW JOHNSON AEJ PROJECTS LIMITED Director 1996-02-22 CURRENT 1995-02-21 Liquidation
PAUL EDWARD WOOLRIDGE AEJ PROJECTS INTERNATIONAL LTD Director 2016-11-01 CURRENT 2016-11-01 Liquidation
PAUL EDWARD WOOLRIDGE PJ & PW HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Liquidation
PAUL EDWARD WOOLRIDGE RAMSEAL LIMITED Director 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMCELL LIMITED Director 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMSPORT LIMITED Director 2006-05-24 CURRENT 1999-07-27 Active
PAUL EDWARD WOOLRIDGE RAM CELLULAR PRODUCTS GROUP LIMITED Director 2006-05-24 CURRENT 2001-10-12 Active
PAUL EDWARD WOOLRIDGE RAM ADVANCED MANUFACTURING LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
PAUL EDWARD WOOLRIDGE AEJ PROJECTS LIMITED Director 2001-06-01 CURRENT 1995-02-21 Liquidation
PAUL EDWARD WOOLRIDGE RAMSAY RUBBER LIMITED Director 1999-10-20 CURRENT 1995-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-17AP03Appointment of Mr Timothy Matthew Roberts as company secretary on 2022-10-17
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-27AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-04CH01Director's details changed for Mr Philip Andrew Johnson on 2020-02-04
2020-02-04PSC04Change of details for Mr Philip Andrew Johnson as a person with significant control on 2020-02-04
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-08PSC04Change of details for Mr Philip Andrew Johnson as a person with significant control on 2019-12-10
2020-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RICHARDS
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RJ
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 147
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 147
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-11SH03Purchase of own shares
2014-12-03TM02Termination of appointment of Stephen Bernard Williams on 2014-11-07
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD WILLIAMS
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 147
2014-12-01SH06Cancellation of shares. Statement of capital on 2014-11-07 GBP 147
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-18AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH01Director's details changed for Mr Paul Edward Woolridge on 2014-04-01
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Mr Philip Andrew Johnson on 2012-04-30
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS
2011-09-20AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-02AR0131/08/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2005-09-06363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: C/O WALTER J EDWARDS & CO 20 BIRMINGHAM ROAD WALSALL WS1 2LT
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-06363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-02-1388(2)RAD 01/02/02--------- £ SI 198@1=198 £ IC 100/298
2001-12-28363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-11-10363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-18SRES03EXEMPTION FROM APPOINTING AUDITORS 19/07/99
1999-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-08-04225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1997-10-23288bSECRETARY RESIGNED
1997-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-23288bDIRECTOR RESIGNED
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to RAMPLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAMPLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.259
MortgagesNumMortOutstanding1.139
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied1.119

This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products

Creditors
Creditors Due Within One Year 2013-03-31 £ 49,983
Creditors Due Within One Year 2012-03-31 £ 31,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by RAMPLAS LIMITED

RAMPLAS LIMITED has registered 1 patents

GB2398066 ,

Domain Names
We do not have the domain name information for RAMPLAS LIMITED
Trademarks
We have not found any records of RAMPLAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAMPLAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-24 GBP £1,617
Leeds City Council 2014-09-08 GBP £25 Office Furniture & Equipment
Leeds City Council 2014-09-08 GBP £63 Operational Materials
Birmingham City Council 2014-06-06 GBP £682
Birmingham City Council 2014-06-06 GBP £682
Birmingham City Council 2014-03-25 GBP £666
Birmingham City Council 2014-03-25 GBP £666
Wolverhampton City Council 2014-03-18 GBP £332
Brighton & Hove City Council 2013-12-13 GBP £963 Culture and Heritage
Brighton & Hove City Council 2013-12-11 GBP £264 Culture and Heritage
Doncaster Council 2013-08-20 GBP £557
Doncaster Council 2013-08-20 GBP £557 SUPPLIES AND SERVICES
Nottingham City Council 2012-01-10 GBP £593
Nottingham City Council 2012-01-10 GBP £593 MATERIALS GENERAL
Nottingham City Council 2011-12-19 GBP £636 DISPLAYS / /CONSERVATION / EXHIBITS
Leeds City Council 2011-03-21 GBP £1,036 Operational Materials
Tunbridge Wells Borough Council 2010-04-07 GBP £1,153 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.

Outgoings
Business Rates/Property Tax
No properties were found where RAMPLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMPLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMPLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.