RAM HYDRAULIC SOLUTIONS LTD
Overview
| Company Name | RAM HYDRAULIC SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07902198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAM HYDRAULIC SOLUTIONS LTD?
- Repair of machinery (33120) / Manufacturing
Where is RAM HYDRAULIC SOLUTIONS LTD located?
| Registered Office Address | Unit 35 Kirkby Bank Road Knowsley Industrial Park L33 7SY Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAM HYDRAULIC SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| HYDRAULIC HOSES (UK) LTD | Jan 09, 2012 | Jan 09, 2012 |
What are the latest accounts for RAM HYDRAULIC SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAM HYDRAULIC SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Jan 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2025 |
| Overdue | No |
What are the latest filings for RAM HYDRAULIC SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed hydraulic hoses (uk) LTD\certificate issued on 06/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Duncan Carton as a director on Aug 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen James Follis as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Unit 35 Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on Aug 13, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on Nov 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on Aug 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Who are the officers of RAM HYDRAULIC SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTON, Duncan | Director | Kirkby Bank Road Knowsley Industrial Park L33 7SY Liverpool Unit 35 England | England | British | 125774170002 | |||||
| CARTON, Duncan | Director | Powell Drive Billinge WN5 7RX Wigan 19 Lancashire United Kingdom | United Kingdom | British | 125774170001 | |||||
| FOLLIS, Stephen James | Director | Lowfield Lane WA9 5BE St. Helens Haselden Works Merseyside England | United Kingdom | British | 139262120001 | |||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 |
Who are the persons with significant control of RAM HYDRAULIC SOLUTIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Carton | Jul 01, 2016 | Lowfield Lane WA9 5BE St Helens Haselden Works Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0