Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED
Company Information for

RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED

SUITE 174 EDGAR BUILDINGS, 3 GEORGE STREET, BATH, BANES, BA1 2FJ,
Company Registration Number
00756041
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ramsay Precision Engineers (coventry) Ltd
RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED was founded on 1963-04-02 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Ramsay Precision Engineers (coventry) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED
 
Legal Registered Office
SUITE 174 EDGAR BUILDINGS
3 GEORGE STREET
BATH
BANES
BA1 2FJ
Other companies in CV5
 
Filing Information
Company Number 00756041
Company ID Number 00756041
Date formed 1963-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB273269540  
Last Datalog update: 2022-03-05 18:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMSAY PRECISION ENGINEERS (COVENTRY) 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.

Company Officers of RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PHILIP WATSON
Director 2017-04-12
VANESSA JANNIE WATSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BANKS
Director 2017-04-12 2017-06-30
MARGARET BANKS
Company Secretary 1991-01-31 2017-04-12
JOHN CHARLES BANKS
Director 1991-01-31 2017-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA JANNIE WATSON PBH PRECISION ENGINEERING CO. LIMITED Director 2018-07-01 CURRENT 1951-06-28 Liquidation
VANESSA JANNIE WATSON CES BRISTOL LIMITED Director 2018-07-01 CURRENT 1982-03-02 Liquidation
VANESSA JANNIE WATSON GES (HOTWELLS) LIMITED Director 2018-06-22 CURRENT 2002-12-17 Active
VANESSA JANNIE WATSON BATH BUSINESS HOLDINGS LTD Director 2018-06-22 CURRENT 2011-08-09 Active
VANESSA JANNIE WATSON ROYFAST ENGINEERING LIMITED Director 2015-09-01 CURRENT 2012-03-30 Dissolved 2017-08-22
VANESSA JANNIE WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
VANESSA JANNIE WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 Liquidation

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
2022-05-03Final Gazette dissolved via compulsory strike-off
2022-05-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWKINS
2021-06-03TM02Termination of appointment of Steven Hawkins on 2019-03-14
2021-05-14AC92Restoration by order of the court
2019-09-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PHILIP WATSON
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10AP01DIRECTOR APPOINTED MR STEVEN HAWKINS
2019-01-10AP03Appointment of Mr Steven Hawkins as company secretary on 2019-01-10
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HAWKINS
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JANNIE WATSON
2019-01-10PSC07CESSATION OF DOUGLAS PHILIP WATSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03AP01DIRECTOR APPOINTED MRS VANESSA JANNIE WATSON
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WATSON
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM Burnsall Road Indl Estate Coventry Warwickshire CV5 6BU
2017-07-07PSC07CESSATION OF JOHN CHARLES BANKS AS A PSC
2017-07-07PSC07CESSATION OF MARGARET BANKS AS A PSC
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007560410007
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007560410008
2017-05-12AP01DIRECTOR APPOINTED MR JOHN BANKS
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-19AP01DIRECTOR APPOINTED DOUGLAS PHILIP WATSON
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS
2017-04-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BANKS
2017-04-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BANKS
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007560410006
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 13470
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-27AA30/04/16 TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 13470
2016-02-22AR0112/01/16 FULL LIST
2015-12-18AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 13470
2015-02-04AR0112/01/15 FULL LIST
2015-01-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 13470
2014-02-03AR0112/01/14 FULL LIST
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-21AR0112/01/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-23AR0112/01/12 FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-18AR0112/01/11 FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-25AR0112/01/10 FULL LIST
2009-12-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 115-116 SPON END COVENTRY WARWICKSHIRE CV1 3HF
2008-02-04363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: BURNSALL ROAD. INDL. ESTATE COVENTRY CV5 6BU
2007-02-01363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-01190LOCATION OF DEBENTURE REGISTER
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-12363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-23363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-17363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-18363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-18363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-19363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-16363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-20363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-19363sRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1996-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-25363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-22363aRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-25363sRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
1992-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-25AAFULL ACCOUNTS MADE UP TO 30/04/90
1992-06-25AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-09363sRETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS
1991-03-22363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-06-21363RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS
1990-06-21AAFULL ACCOUNTS MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to RAMSAY PRECISION ENGINEERS (COVENTRY) 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 RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-11-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-08-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1990-04-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-10-03 Satisfied THE COUNCIL OF THE CITY OF COVENTRY.
CHARGE OVER BOOK DEBTS 1985-02-13 Satisfied ARBUTHNOT FACTORS LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 8,029
Creditors Due After One Year 2012-04-30 £ 19,595
Creditors Due After One Year 2012-04-30 £ 19,595
Creditors Due After One Year 2011-04-30 £ 32,201
Creditors Due Within One Year 2013-04-30 £ 134,123
Creditors Due Within One Year 2012-04-30 £ 103,374
Creditors Due Within One Year 2012-04-30 £ 103,374
Creditors Due Within One Year 2011-04-30 £ 114,829
Provisions For Liabilities Charges 2013-04-30 £ 6,811
Provisions For Liabilities Charges 2012-04-30 £ 6,059
Provisions For Liabilities Charges 2012-04-30 £ 6,059
Provisions For Liabilities Charges 2011-04-30 £ 4,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 PRECISION ENGINEERS (COVENTRY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 13,470
Called Up Share Capital 2012-04-30 £ 13,470
Called Up Share Capital 2012-04-30 £ 13,470
Called Up Share Capital 2011-04-30 £ 13,470
Cash Bank In Hand 2013-04-30 £ 29,913
Current Assets 2013-04-30 £ 185,436
Current Assets 2012-04-30 £ 135,170
Current Assets 2012-04-30 £ 135,170
Current Assets 2011-04-30 £ 122,682
Debtors 2013-04-30 £ 143,116
Debtors 2012-04-30 £ 125,281
Debtors 2012-04-30 £ 125,281
Debtors 2011-04-30 £ 106,678
Fixed Assets 2013-04-30 £ 145,451
Fixed Assets 2012-04-30 £ 91,028
Fixed Assets 2012-04-30 £ 91,028
Fixed Assets 2011-04-30 £ 98,569
Shareholder Funds 2013-04-30 £ 181,924
Shareholder Funds 2012-04-30 £ 97,170
Shareholder Funds 2012-04-30 £ 97,170
Shareholder Funds 2011-04-30 £ 69,574
Stocks Inventory 2013-04-30 £ 12,407
Stocks Inventory 2012-04-30 £ 9,889
Stocks Inventory 2012-04-30 £ 9,889
Stocks Inventory 2011-04-30 £ 16,004
Tangible Fixed Assets 2013-04-30 £ 145,451
Tangible Fixed Assets 2012-04-30 £ 91,028
Tangible Fixed Assets 2012-04-30 £ 91,028
Tangible Fixed Assets 2011-04-30 £ 98,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED
Trademarks
We have not found any records of RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAMSAY PRECISION ENGINEERS (COVENTRY) 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 RAMSAY PRECISION ENGINEERS (COVENTRY) 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 RAMSAY PRECISION ENGINEERS (COVENTRY) 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.