Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAM CELLULAR PRODUCTS LIMITED
Company Information for

RAM CELLULAR PRODUCTS LIMITED

20 Vulcan Road, Bilston, WEST MIDLANDS, WV14 7HT,
Company Registration Number
05612732
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ram Cellular Products Ltd
RAM CELLULAR PRODUCTS LIMITED was founded on 2005-11-04 and has its registered office in Bilston. The organisation's status is listed as "Active - Proposal to Strike off". Ram Cellular Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAM CELLULAR PRODUCTS LIMITED
 
Legal Registered Office
20 Vulcan Road
Bilston
WEST MIDLANDS
WV14 7HT
Other companies in WV14
 
Previous Names
TOLLCAST LIMITED19/12/2005
Filing Information
Company Number 05612732
Company ID Number 05612732
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-14 04:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAM CELLULAR PRODUCTS 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 RAM CELLULAR PRODUCTS LIMITED
The following companies were found which have the same name as RAM CELLULAR PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAM CELLULAR PRODUCTS GROUP LIMITED Lower City Works Hainge Road Tividale Oldbury B69 2NR Active - Proposal to Strike off Company formed on the 2001-10-12

Company Officers of RAM CELLULAR PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
LISA MARIE HELEN BOTFIELD
Company Secretary 2014-08-04
PAUL MARTIN KILLEEN
Director 2014-08-04
ANTHONY JOHN ROUND
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD DELL
Director 2014-08-04 2017-12-22
PAUL EDWARD WOOLRIDGE
Company Secretary 2006-02-13 2014-08-04
PHILIP ANDREW JOHNSON
Director 2006-02-13 2014-08-04
PAUL EDWARD WOOLRIDGE
Director 2006-02-13 2014-08-04
SCOTT RICHARDS
Director 2006-02-13 2011-11-21
HOWARD THOMAS
Nominated Secretary 2005-11-04 2006-02-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-11-04 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN KILLEEN B C BARTON INTERNATIONAL LIMITED Director 2017-10-26 CURRENT 2013-09-05 Active
PAUL MARTIN KILLEEN RAMSAY RUBBER & PLASTICS LIMITED Director 2011-07-14 CURRENT 1983-04-18 Active
PAUL MARTIN KILLEEN DARK INDUSTRIAL HOLDINGS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
PAUL MARTIN KILLEEN R A S REALISATIONS LIMITED Director 2006-01-26 CURRENT 2005-10-25 Dissolved 2013-12-12
PAUL MARTIN KILLEEN KEELING RUBBER & PLASTICS LIMITED Director 2001-01-01 CURRENT 1980-06-04 Dissolved 2016-02-09
ANTHONY JOHN ROUND ON-POWER ELECTRICAL & MECHANICAL LTD Director 2018-08-06 CURRENT 2018-02-01 Liquidation
ANTHONY JOHN ROUND CTP WEALTH MANAGEMENT LIMITED Director 2018-04-25 CURRENT 2013-07-15 Active
ANTHONY JOHN ROUND HASSLE ELECTRICAL SERVICES LIMITED Director 2017-11-22 CURRENT 2012-12-04 Liquidation
ANTHONY JOHN ROUND RAT PROPERTIES LIMITED Director 2017-11-22 CURRENT 2001-01-22 Active
ANTHONY JOHN ROUND MINDPLAY LIMITED Director 2017-11-22 CURRENT 2003-03-27 Active
ANTHONY JOHN ROUND AAI SOLUTIONS LIMITED Director 2017-11-22 CURRENT 2012-11-02 Active
ANTHONY JOHN ROUND B C BARTON INTERNATIONAL LIMITED Director 2017-10-26 CURRENT 2013-09-05 Active
ANTHONY JOHN ROUND RAMSAY RUBBER & PLASTICS LIMITED Director 2017-10-26 CURRENT 1983-04-18 Active
ANTHONY JOHN ROUND DARK INDUSTRIAL HOLDINGS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off

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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-23Application to strike the company off the register
2023-03-23Application to strike the company off the register
2023-03-20CESSATION OF DARK INDUSTRIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20Notification of Ramsay Rubber & Plastics Holdings Limited as a person with significant control on 2023-03-20
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Mr Anthony John Round on 2018-02-14
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD DELL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN ROUND
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056127320005
2016-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-23AUDAUDITOR'S RESIGNATION
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Michael Howard Dell on 2014-10-13
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLRIDGE
2014-08-06AP03Appointment of Mrs Lisa Marie Helen Botfield as company secretary on 2014-08-04
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-05TM02Termination of appointment of Paul Edward Woolridge on 2014-08-04
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 84 Birmingham Road Dudley West Midlands DY1 4RJ
2014-08-05AP01DIRECTOR APPOINTED MR PAUL MARTIN KILLEEN
2014-08-05AP01DIRECTOR APPOINTED MR MICHAEL HOWARD DELL
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0104/11/13 FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0104/11/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS
2011-11-08AR0104/11/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0104/11/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0104/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WOOLRIDGE / 04/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARDS / 04/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW JOHNSON / 04/11/2009
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-10-30225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: HARMONY HOUSE 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ
2006-12-05363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-1888(2)RAD 05/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bSECRETARY RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-12-19CERTNMCOMPANY NAME CHANGED TOLLCAST LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAM CELLULAR PRODUCTS 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 RAM CELLULAR PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-22 Satisfied PHILIP ANDREW JOHNSON
DEBENTURE 2009-04-22 Satisfied PAUL EDWARD WOOLRIDGE
FIXED & QUALIFYING FLOATING CHARGE 2006-06-02 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

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 RAM CELLULAR PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of RAM CELLULAR PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAM CELLULAR PRODUCTS LIMITED
Trademarks
We have not found any records of RAM CELLULAR PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAM CELLULAR PRODUCTS 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 (70100 - Activities of head offices) as RAM CELLULAR PRODUCTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAM CELLULAR PRODUCTS 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 RAM CELLULAR PRODUCTS 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 RAM CELLULAR PRODUCTS 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.