Active
Company Information for RAM (102) LIMITED
CCI INTERNATIONAL LTD, 5 PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5PH,
|
Company Registration Number
05263607
Private Limited Company
Active |
Company Name | |
---|---|
RAM (102) LIMITED | |
Legal Registered Office | |
CCI INTERNATIONAL LTD 5 PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5PH Other companies in NN17 | |
Company Number | 05263607 | |
---|---|---|
Company ID Number | 05263607 | |
Date formed | 2004-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-07 03:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NICHOLAS HARRISON |
||
CHARLES GILES CLARKE |
||
JOHN HENRY CLARKE |
||
JONATHAN LUKE HENRY GOODHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GILES CLARKE |
Company Secretary | ||
JASON ROYSTON MILKINS |
Company Secretary | ||
BRUCE OLIPHANT ROXBURGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARK CLAY INDUSTRIES LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
ATL TELECOM LIMITED | Company Secretary | 2002-03-25 | CURRENT | 2001-12-06 | Active | |
ROADSIDE REAL ESTATE PLC | Director | 2015-12-30 | CURRENT | 2010-01-28 | Active | |
EDVECTUS LIMITED | Director | 2014-03-14 | CURRENT | 2013-01-30 | Active | |
THE PURE ENGLISH ALPACA COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 2009-03-11 | Dissolved 2013-09-03 | |
AMERISUR RESOURCES LIMITED | Director | 2007-02-28 | CURRENT | 2000-07-05 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
DESIGNSPIN LIMITED | Director | 2005-11-07 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-11-07 | CURRENT | 1995-01-18 | Active | |
WEST COUNTRY BUSINESS SYSTEMS LIMITED | Director | 2005-09-16 | CURRENT | 1983-11-17 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
CLARK CLAY INDUSTRIES LIMITED | Director | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
THE BOSTON TEA PARTY GROUP LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-02 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
KIMPTON APPLE PRESS LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
GALE CREEK INVESTMENTS LIMITED | Director | 2009-04-30 | CURRENT | 2008-10-03 | Liquidation | |
VALERIUS LIMITED | Director | 1999-09-07 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
TRAFALGAR 1805 LIMITED | Director | 1996-04-25 | CURRENT | 1996-02-13 | Active | |
PROMATIC HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2014-08-01 | Active | |
PROMATIC UK LIMITED | Director | 2014-12-12 | CURRENT | 1997-01-21 | Active | |
PROMATIC GROUP LIMITED | Director | 2014-12-12 | CURRENT | 2007-07-06 | Active | |
PROMATIC INTERNATIONAL LIMITED | Director | 2014-12-12 | CURRENT | 1996-12-16 | Active | |
ABC STIRLING LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
MILBRO SPORTS LIMITED | Director | 2008-07-31 | CURRENT | 1983-01-11 | Dissolved 2018-07-03 | |
CLARK CLAY INDUSTRIES LIMITED | Director | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
CASTELL NOMINEES LIMITED | Director | 2000-11-02 | CURRENT | 1987-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 27/01/22 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mrs Janet Elizabeth Hall as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of John Nicholas Harrison on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/10 FROM Priors Haw Road Corby Northamptonshire NN17 5PH | |
AR01 | 19/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Luke Henry Goodhart on 2009-10-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 19/10/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
88(2)O | AD 01/02/05--------- £ SI 4000@.1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/06 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5PH | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: CITYPOINT TEMPLE GATE BRISTOL BS1 6PL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/10/04--------- £ SI 50000@.1=5000 £ IC 5001/10001 | |
88(2)R | AD 25/01/05--------- £ SI 46000@.1=4600 £ IC 401/5001 | |
88(2)R | AD 01/01/05--------- £ SI 4000@.1=400 £ IC 1/401 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 25/10/04 | |
RES04 | £ NC 100/50000 25/10/ | |
RES13 | 100 SHARES SUBDIVIDED 25/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PROMATIC GROUP LIMITED | 2014-12-19 | Outstanding | |
PROMATIC UK LIMITED | 2014-12-19 | Outstanding | |
PROMATIC INTERNATIONAL LIMITED | 2014-12-19 | Outstanding |
We have found 3 mortgage charges which are owed to RAM (102) LIMITED
The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as RAM (102) LIMITED are:
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. |