Company Information for RAMCELL LIMITED
LOWER CITY WORKS HAINGE ROAD, TIVIDALE, OLDBURY, B69 2NR,
|
Company Registration Number
03774432
Private Limited Company
Active |
Company Name | |
---|---|
RAMCELL LIMITED | |
Legal Registered Office | |
LOWER CITY WORKS HAINGE ROAD TIVIDALE OLDBURY B69 2NR Other companies in DY1 | |
Company Number | 03774432 | |
---|---|---|
Company ID Number | 03774432 | |
Date formed | 1999-05-20 | |
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 | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 08:10:57 |
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 | ||
---|---|---|---|---|
RAMCELL INC | North Carolina | Unknown | ||
RAMCELL PARKING CORPORATION | 1484 JEROME AVE Bronx BRONX NY 10452 | Active | Company formed on the 2013-06-11 | |
RAMCELL, INC. | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 1994-01-31 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD WOOLRIDGE |
||
PHILIP ANDREW JOHNSON |
||
PAUL EDWARD WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT RICHARDS |
Director | ||
ELAINE ANN WILLIAMS |
Company Secretary | ||
STEPHEN BERNARD WILLIAMS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
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 | |
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 | |
RAMSAY RUBBER LIMITED | Company Secretary | 1995-05-22 | CURRENT | 1995-05-22 | 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 | |
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 | |
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 | |
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 |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, 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 05/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, 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 05/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2020-02-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
PSC02 | Notification of Pj & Pw Holdings Ltd as a person with significant control on 2016-08-10 | |
PSC07 | CESSATION OF PHILIP ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037744320001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037744320003 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/04/14 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 | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037744320002 | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037744320001 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/13 TO 31/03/13 | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2012-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
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 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: C/O WALTER J EDMUNDS & COMPANY 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/11/00 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 308,830 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 244,798 |
Creditors Due Within One Year | 2012-09-30 | £ 244,800 |
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 RAMCELL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 95,937 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 19,276 |
Cash Bank In Hand | 2012-09-30 | £ 19,278 |
Current Assets | 2013-03-31 | £ 354,784 |
Current Assets | 2012-09-30 | £ 265,615 |
Current Assets | 2012-09-30 | £ 265,617 |
Debtors | 2013-03-31 | £ 198,217 |
Debtors | 2012-09-30 | £ 212,225 |
Debtors | 2012-09-30 | £ 212,225 |
Shareholder Funds | 2013-03-31 | £ 47,521 |
Shareholder Funds | 2012-09-30 | £ 21,728 |
Shareholder Funds | 2012-09-30 | £ 21,728 |
Stocks Inventory | 2013-03-31 | £ 60,630 |
Stocks Inventory | 2012-09-30 | £ 34,114 |
Stocks Inventory | 2012-09-30 | £ 34,114 |
Tangible Fixed Assets | 2013-03-31 | £ 1,761 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
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. |