About

Registered Number: 05448163
Date of Incorporation: 10/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 10b Oxford Road, Harrow, Middlesex, HA3 7RG

 

Having been setup in 2005, Ram Motors Ltd has its registered office in Middlesex, it has a status of "Active". The organisation has only one director listed at Companies House. We do not know the number of employees at Ram Motors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARMAR, Ashmita 10 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 11 April 2020
AA01 - Change of accounting reference date 24 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 May 2019
AA01 - Change of accounting reference date 25 February 2019
MR01 - N/A 25 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 July 2017
MR04 - N/A 05 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 April 2017
AA01 - Change of accounting reference date 26 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 May 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 16 June 2014
AAMD - Amended Accounts 11 June 2014
AA - Annual Accounts 19 May 2014
AA01 - Change of accounting reference date 19 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 June 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 26 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 22 July 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

Debenture 21 January 2010 Fully Satisfied

N/A

Debenture 20 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.