About

Registered Number: 09085966
Date of Incorporation: 13/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 1-3 Leckwith Road, Netherton, Merseyside, L30 6UE

 

Rampworx Sales Ltd was founded on 13 June 2014 and has its registered office in Netherton, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Hull, Jane, Sloan, Derek Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Jane 21 June 2016 24 December 2016 1
SLOAN, Derek Geoffrey 13 June 2014 15 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 03 October 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
AA - Annual Accounts 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 09 October 2017
MR01 - N/A 14 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 10 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA01 - Change of accounting reference date 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
AA - Annual Accounts 27 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA01 - Change of accounting reference date 19 July 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 08 February 2015
AD01 - Change of registered office address 05 February 2015
CERTNM - Change of name certificate 03 February 2015
AA01 - Change of accounting reference date 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
NEWINC - New incorporation documents 13 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.