About

Registered Number: 02598419
Date of Incorporation: 05/04/1991 (33 years ago)
Company Status: Active
Registered Address: Vigo Place, Aldridge, West Midlands, WS9 8YB

 

Ramsell Furnaces Ltd was registered on 05 April 1991 with its registered office in West Midlands, it has a status of "Active". There are 2 directors listed as Cunningham, Donald James, Ramsell, Philip George for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSELL, Philip George 25 April 1991 14 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Donald James 25 April 1991 16 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 19 March 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 28 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 June 2013
MR04 - N/A 11 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 March 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 09 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 15 May 1996
CERTNM - Change of name certificate 24 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 13 May 1992
MEM/ARTS - N/A 06 December 1991
MEM/ARTS - N/A 06 November 1991
395 - Particulars of a mortgage or charge 01 October 1991
RESOLUTIONS - N/A 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1991
MEM/ARTS - N/A 17 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
CERTNM - Change of name certificate 04 June 1991
RESOLUTIONS - N/A 08 May 1991
123 - Notice of increase in nominal capital 08 May 1991
CERTNM - Change of name certificate 03 May 1991
NEWINC - New incorporation documents 05 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.