Ramp Instruments & Controls Limited

General information

Name:

Ramp Instruments & Controls Ltd

Office Address:

1 Pond Lane Bentfield Road CM24 8JG Stansted

Number: 04551308

Incorporation date: 2002-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ramp Instruments & Controls Limited could be reached at 1 Pond Lane, Bentfield Road in Stansted. The company's post code is CM24 8JG. Ramp Instruments & Controls has been actively competing on the market since it was set up on 2002-10-02. The company's reg. no. is 04551308. The registered name of the company got changed in the year 2002 to Ramp Instruments & Controls Limited. The firm previous business name was Ashley 077. The company's SIC and NACE codes are 47990 - Other retail sale not in stores, stalls or markets. The firm's latest financial reports were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2022-10-02.

Since 2002-10-16, this particular firm has only been guided by 1 managing director: John W. who has been guiding it for 22 years. Additionally, the director's tasks are supported by a secretary - Alison W., who was officially appointed by this firm in September 2012.

John W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ramp Instruments & Controls Limited 2002-11-04
  • Ashley 077 Limited 2002-10-02

Financial data based on annual reports

Company staff

Alison W.

Role: Secretary

Appointed: 10 September 2012

Latest update: 25 March 2024

John W.

Role: Director

Appointed: 16 October 2002

Latest update: 25 March 2024

People with significant control

John W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 February 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 2021/11/08. New Address: 1 Pond Lane Bentfield Road Stansted CM24 8JG. Previous address: 26 Church Street Bishop's Stortford Herts CM23 2LY (AD01)
filed on: 8th, November 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2013

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2014

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2015

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Accountant/Auditor,
2012 - 2016

Name:

Morris Wheeler & Co Limited

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
21
Company Age

Closest Companies - by postcode