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

RAMP SURFACE COATINGS LIMITED

4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
Company Registration Number
09961115
Private Limited Company
Active

Company Overview

About Ramp Surface Coatings Ltd
RAMP SURFACE COATINGS LIMITED was founded on 2016-01-20 and has its registered office in London. The organisation's status is listed as "Active". Ramp Surface Coatings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAMP SURFACE COATINGS LIMITED
 
Legal Registered Office
4TH FLOOR 24 OLD BOND STREET
MAYFAIR
LONDON
W1S 4AW
 
Filing Information
Company Number 09961115
Company ID Number 09961115
Date formed 2016-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB234024842  
Last Datalog update: 2024-05-05 07:17:57
Primary Source:Companies House
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 RAMP SURFACE COATINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HITCHCOCK
Director 2017-01-18
NIGEL JOHN PITMAN
Director 2018-04-27
IAN WATKINS
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAN JULIAN KALMS
Director 2016-02-19 2018-04-19
PETER JOHN SCHWABACH
Director 2016-02-19 2017-08-08
DAVID HITCHCOCK
Director 2016-02-19 2017-01-18
MERVYN ADRIAN HAM
Director 2016-02-11 2016-02-22
PAUL PHILIP KILBRIDE
Director 2016-01-20 2016-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HITCHCOCK MSCT TRUSTEE LIMITED Director 2018-05-19 CURRENT 2018-05-19 Active
DAVID HITCHCOCK HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2016-01-28 CURRENT 2015-07-31 Dissolved 2016-11-29
DAVID HITCHCOCK CESB REALISATIONS LIMITED Director 2016-01-28 CURRENT 2015-07-31 Liquidation
DAVID HITCHCOCK RHINO SYSTEMS LIMITED Director 2016-01-28 CURRENT 2015-06-16 Active
DAVID HITCHCOCK ENGINEERING PRECISION SOLUTIONS LIMITED Director 2014-04-04 CURRENT 2014-01-10 In Administration
DAVID HITCHCOCK CYRUS R W HOLDINGS LIMITED Director 2013-04-03 CURRENT 2007-10-11 Liquidation
NIGEL JOHN PITMAN FGP LUFTON LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
NIGEL JOHN PITMAN MARTYR MERCHANTS LTD Director 2017-06-20 CURRENT 2017-06-20 Active
NIGEL JOHN PITMAN FGP SYSTEMS LIMITED Director 2016-06-02 CURRENT 2015-09-25 Active
IAN WATKINS SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED Director 2016-02-01 CURRENT 2013-01-29 Active
IAN WATKINS LASER PRECISION ENGINEERING LIMITED Director 2016-01-28 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN WATKINS FUNDAMENTAL ENGINEERING SYSTEMS LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-01-19
IAN WATKINS HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-29
IAN WATKINS CESB REALISATIONS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
IAN WATKINS RHINO SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-06-16 Active
IAN WATKINS CIM NOMINEES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
IAN WATKINS CYRUS R W HOLDINGS LIMITED Director 2008-04-03 CURRENT 2007-10-11 Liquidation
IAN WATKINS SPEED 5102 LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
IAN WATKINS WELLSTRIDE LIMITED Director 2005-05-13 CURRENT 2005-05-12 Dissolved 2016-04-19
IAN WATKINS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS BARTONDALE (WATTSVILLE) LIMITED Director 2004-03-10 CURRENT 1998-07-17 Dissolved 2015-06-24
IAN WATKINS HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN WATKINS CYRUS - RW GROUP LIMITED Director 2002-03-21 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS REDIJO LIMITED Director 1994-09-08 CURRENT 1994-08-31 Liquidation
IAN WATKINS CHEPSCOTT ENGINEERING HOLDINGS LIMITED Director 1992-06-30 CURRENT 1977-03-10 Dissolved 2016-04-05
IAN WATKINS ALFRED COOK (PRECISION ENGINEERS) LIMITED Director 1992-06-30 CURRENT 1939-01-17 Dissolved 2016-08-09

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
2024-02-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-02-05Appointment of Cossey Cosec Services Limited as company secretary on 2024-01-29
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Fgp Systems Ltd 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 099611150009
2024-02-01Notification of W17S Directors Limited as a person with significant control on 2024-01-29
2024-02-01DIRECTOR APPOINTED ASHLEY CHARLES ANDERSON REEK
2024-02-01Appointment of W17S Directors Limited as director on 2024-01-29
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK TAYLOR
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TODD
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 099611150008
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150003
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150004
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150005
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 099611150007
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 099611150006
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-05-17Director's details changed for Mr Derek Brian Smith on 2023-05-17
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150001
2022-02-14DIRECTOR APPOINTED MR JONATHAN TODD
2022-02-14AP01DIRECTOR APPOINTED MR JONATHAN TODD
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNN
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17AP01DIRECTOR APPOINTED MR SIMON GRIFFITHS-HUGHES
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 099611150005
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JANE BELL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150002
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JULIAN KALMS
2019-02-04AP01DIRECTOR APPOINTED SIR PETER WALL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23PSC02Notification of Heartland Engineering Ltd as a person with significant control on 2016-04-06
2018-08-14AP01DIRECTOR APPOINTED MR ALEXANDER DUNN
2018-08-13AP01DIRECTOR APPOINTED MR DEREK BRIAN SMITH
2018-08-01PSC07CESSATION OF IAN WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK
2018-07-31PSC07CESSATION OF DAVID HITCHCOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 099611150003
2018-04-30AP01DIRECTOR APPOINTED MR NIGEL JOHN PITMAN
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAN JULIAN KALMS
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-10DISS40Compulsory strike-off action has been discontinued
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-19AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCHWABACH
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK
2017-01-27AP01DIRECTOR APPOINTED MR DAVID HITCHCOCK
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 FURHAM FIELD LONDON HATCH END HA5 4DZ ENGLAND
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 099611150002
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 099611150001
2016-02-22AP01DIRECTOR APPOINTED MR PETER JOHN SCHWABACH
2016-02-22AP01DIRECTOR APPOINTED MR DAN KALMS
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HAM
2016-02-22AP01DIRECTOR APPOINTED MR IAN WATKINS
2016-02-22AP01DIRECTOR APPOINTED MR DAVID HITCHCOCK
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 38 FURHAM FEILD PINNER MIDDLESEX HA5 4DZ ENGLAND
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 13 BRADENHAM PLACE PENARTH VALE OF GLAMORGAN CF64 2AG WALES
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KILBRIDE
2016-02-12AP01DIRECTOR APPOINTED MR MERVYN ADRIAN HAM
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O B.A.W. PRECISION ENGINEERING LIMITED ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EZ UNITED KINGDOM
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to RAMP SURFACE COATINGS 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 RAMP SURFACE COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of RAMP SURFACE COATINGS LIMITED's previous or outstanding mortgage charges.
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 RAMP SURFACE COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of RAMP SURFACE COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMP SURFACE COATINGS LIMITED
Trademarks
We have not found any records of RAMP SURFACE COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMP SURFACE COATINGS 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 (25610 - Treatment and coating of metals) as RAMP SURFACE COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAMP SURFACE COATINGS 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 RAMP SURFACE COATINGS 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 RAMP SURFACE COATINGS 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.