About

Registered Number: 03032344
Date of Incorporation: 13/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Trinity House, 31 Whitegate Industrial Estate, Wrexham, LL13 8UG

 

Established in 1995, Ram Leisure & Workwear Ltd are based in Wrexham, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Richards, Stella Marie, Richards, Richard Kim, Richards, Stella Marie, Bayley, Anne Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Richard Kim 14 March 1995 - 1
RICHARDS, Stella Marie 28 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Stella Marie 22 January 2001 - 1
BAYLEY, Anne Rosemary 14 March 1995 22 January 2001 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 March 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
NEWINC - New incorporation documents 13 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Outstanding

N/A

Debenture 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.