Company Information for RAM BUILDING CONSULTANCY LTD
HAMMOND ROAD, ELMS FARM INDUSTRIAL ESTATE, BEDFORD, BEDFORDSHIRE, MK41 0UD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
RAM BUILDING CONSULTANCY LTD | ||
Legal Registered Office | ||
HAMMOND ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD BEDFORDSHIRE MK41 0UD Other companies in MK42 | ||
Previous Names | ||
|
Company Number | 04045008 | |
---|---|---|
Company ID Number | 04045008 | |
Date formed | 2000-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB746119528 |
Last Datalog update: | 2025-04-05 07:06:40 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN HENRICKSON |
||
DEAN HENRICKSON |
||
JACK WILLIAM HENRICKSON |
||
PETER HENRICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HENRICKSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & J GROUP (CONSTRUCTION & ROOFING) LTD | Director | 1996-10-26 | CURRENT | 1978-05-31 | Active | |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | Director | 2018-03-19 | CURRENT | 1978-05-31 | Active | |
ROCOQUE LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
LEE MOORE & SONS ROOFING SERVICES LIMITED | Director | 2017-02-22 | CURRENT | 2015-04-28 | Active | |
WATERFALL INSULATION LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
WATERFALL GROUP LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
THE FLAT ROOFING ALLIANCE | Director | 1999-09-24 | CURRENT | 1997-07-31 | Active - Proposal to Strike off | |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | Director | 1996-07-01 | CURRENT | 1978-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/02/25 FROM 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England | ||
Director's details changed for Mr Dean Henrickson on 2025-02-06 | ||
Director's details changed for Mr Jack William Henrickson on 2025-02-06 | ||
Change of details for Mr Dean Henrickson as a person with significant control on 2025-02-06 | ||
Director's details changed for Mr Peter Henrickson on 2025-02-06 | ||
Change of details for Mr Peter Henrickson as a person with significant control on 2025-02-06 | ||
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/01/24 FROM Hammond Road Elms Farm Industrial Estate Bedford Bedfordshire MK41 0UD England | ||
Director's details changed for Mr Jack William Henrickson on 2024-01-11 | ||
Director's details changed for Mr Dean Henrickson on 2024-01-11 | ||
Change of details for Mr Dean Henrickson as a person with significant control on 2024-01-11 | ||
Director's details changed for Mr Peter Henrickson on 2024-01-11 | ||
Change of details for Mr Peter Henrickson as a person with significant control on 2024-01-11 | ||
Termination of appointment of Dean Henrickson on 2024-01-08 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Jack William Henrickson on 2022-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Jack William Henrickson on 2018-11-06 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 17/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JACK WILLIAM HENRICKSON | |
PSC04 | Change of details for Mr Dean Henrickson as a person with significant control on 2017-09-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEAN HENRICKSON on 2017-09-14 | |
CH01 | Director's details changed for Mr Dean Henrickson on 2017-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM Unit 1 Triumph Way Kempston MK42 7QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-12-11 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dean Henrickson on 2013-07-10 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dean Henrickson on 2012-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEAN HENRICKSON on 2012-07-16 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 31/12/02--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
88(2)R | AD 27/07/00--------- £ SI 2@1=2 £ IC 1/3 | |
(W)ELRES | S386 DIS APP AUDS 27/07/00 | |
(W)ELRES | S366A DISP HOLDING AGM 27/07/00 | |
288b | SECRETARY RESIGNED | |
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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 118,208 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 144,901 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
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 RAM BUILDING CONSULTANCY LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 61,238 |
Cash Bank In Hand | 2012-12-31 | £ 94,987 |
Current Assets | 2013-12-31 | £ 273,691 |
Current Assets | 2012-12-31 | £ 256,851 |
Debtors | 2013-12-31 | £ 212,453 |
Debtors | 2012-12-31 | £ 161,864 |
Shareholder Funds | 2013-12-31 | £ 190,045 |
Shareholder Funds | 2012-12-31 | £ 141,251 |
Tangible Fixed Assets | 2013-12-31 | £ 35,437 |
Tangible Fixed Assets | 2012-12-31 | £ 29,301 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Works |
London Borough of Camden | |
|
|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
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. |