About

Registered Number: 02861910
Date of Incorporation: 13/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

 

Ramel Power Systems Ltd was registered on 13 October 1993 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLING, Alwyn 18 October 1993 07 November 1995 1
RANDALL, Alan John 18 October 1993 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
TYMOSZEWSKA, Katarzyna 29 January 2020 - 1
CODLING, Dannielle Alexandra 28 September 2015 29 January 2020 1
HART, Lorraine 01 July 1998 07 December 2000 1
HIBBERT, Carla 07 December 2000 28 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
SH01 - Return of Allotment of shares 29 January 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 22 October 2018
SH08 - Notice of name or other designation of class of shares 25 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 05 October 2015
AP03 - Appointment of secretary 05 October 2015
CH01 - Change of particulars for director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 04 June 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 01 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 05 October 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 22 November 1996
288 - N/A 06 December 1995
288 - N/A 15 November 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 05 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 21 October 1993
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 May 2006 Outstanding

N/A

Charge of deposit 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.