About

Registered Number: 05489168
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 79 Denzil Avenue, Southampton, SO14 0LP,

 

Based in Southampton, Ram Recycling Ltd was founded on 23 June 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. Sanderson, Gillian Zoe, Shah, Sachin, Mehta, Rakesh, Sarkar, Birendra, Shah, Sachin, White, Stephen Mark are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Rakesh 01 May 2007 30 October 2008 1
SARKAR, Birendra 19 December 2007 30 October 2008 1
SHAH, Sachin 21 May 2007 12 March 2008 1
WHITE, Stephen Mark 19 December 2007 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Gillian Zoe 20 August 2007 14 December 2007 1
SHAH, Sachin 30 October 2008 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
AD01 - Change of registered office address 02 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
CH01 - Change of particulars for director 08 July 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
AA - Annual Accounts 06 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 14 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 29 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 15 December 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
AR01 - Annual Return 04 August 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 24 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 29 December 2010
TM02 - Termination of appointment of secretary 17 August 2010
AR01 - Annual Return 25 June 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 December 2008
RESOLUTIONS - N/A 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
RESOLUTIONS - N/A 14 June 2007
123 - Notice of increase in nominal capital 14 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 30 May 2006
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.