General information

Name:

Ramtek Limited

Office Address:

5 Mercia Business Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 04451047

Incorporation date: 2002-05-30

Dissolution date: 2021-08-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Ramtek was established on 2002/05/30 as a private limited company. The firm head office was located in Coventry on 5 Mercia Business Village Torwood Close, Westwood Business Park. The address zip code is CV4 8HX. The company registration number for Ramtek Ltd was 04451047. Ramtek Ltd had been active for 19 years up until dissolution date on 2021/08/17. 22 years ago this business switched its registered name from Searose Engineering to Ramtek Ltd.

According to this specific enterprise's directors directory, there were two directors: Serena P. and Ivan P..

Serena P. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Ramtek Ltd 2002-09-12
  • Searose Engineering Limited 2002-05-30

Financial data based on annual reports

Company staff

Serena P.

Role: Director

Appointed: 27 June 2002

Latest update: 4 April 2024

Serena P.

Role: Secretary

Appointed: 27 June 2002

Latest update: 4 April 2024

Ivan P.

Role: Director

Appointed: 27 June 2002

Latest update: 4 April 2024

People with significant control

Serena P.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 11 July 2019
Confirmation statement last made up date 27 June 2018
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 21 February 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 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 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Fri, 12th Jul 2019. New Address: 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX. Previous address: Unit 5, Crabtree Court Farm, Crabtree Close Gravesend Road Wrotham Sevenoaks Kent TN15 7JL (AD01)
filed on: 12th, July 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
19
Company Age

Closest Companies - by postcode