General information

Name:

Ram Innovations Limited

Office Address:

Unit F Pentre Industrial Estate, Chester Road Pentre CH5 2DQ Deeside

Number: 07630754

Incorporation date: 2011-05-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@ram-innovations.com

Websites

www.ram-innovations.com
www.ram-innovations.co.uk

Description

Data updated on:

07630754 - registration number used by Ram Innovations Ltd. This firm was registered as a Private Limited Company on 2011-05-11. This firm has been operating in this business for thirteen years. This firm may be gotten hold of in Unit F Pentre Industrial Estate, Chester Road Pentre in Deeside. The headquarters' area code assigned is CH5 2DQ. The firm's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Thu, 30th Jun 2022 is the last time the company accounts were reported.

This firm owes its well established position on the market and constant improvement to exactly two directors, namely Peter G. and Nicholas R., who have been controlling it since February 2024.

The companies with significant control over this firm are: Russel Industries Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Ives at Harding Way, PE27 3WR and was registered as a PSC under the reg no 11358168.

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 12 February 2024

Latest update: 7 March 2024

Nicholas R.

Role: Director

Appointed: 12 August 2021

Latest update: 7 March 2024

People with significant control

Russel Industries Limited
Address: 4 Harding Way, St Ives, PE27 3WR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11358168
Notified on 12 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew R.
Notified on 11 May 2017
Ceased on 12 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 11 May 2017
Ceased on 12 August 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Marcus P.
Notified on 11 May 2017
Ceased on 30 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 January 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 12th Feb 2024 new director was appointed. (AP01)
filed on: 12th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Mclintocks Partnership Limited

Address:

The Coach House 25 Rhosddu Road

Post code:

LL11 1EB

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies