About

Registered Number: 02538255
Date of Incorporation: 10/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN,

 

Ramtech Electronics Ltd was registered on 10 September 1990, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Ramtech Electronics Ltd has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Lee Desmond N/A 29 July 1997 1
COLBY SECURITIES LTD N/A 27 April 1994 1
GREENHOUGH, John James 06 May 2003 20 June 2005 1
HOPE-SHANNON, Vincent Victor 06 May 2003 20 June 2005 1
PERKS, Roderick Thomas 09 August 2004 31 March 2005 1
PLEDGER, Roy Geoffrey N/A 14 December 1995 1
RAMTECH HOLDINGS LIMITED 01 October 1998 17 January 2006 1
RILEY, Paul Howard, Dr 06 May 2003 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Claire Louise Blanche 30 April 2018 - 1
DINSMORE, Brian Geoffrey 18 January 2016 05 September 2016 1
ELLIS, Steven 14 December 1995 27 March 1997 1
FOOT, Justin Hugh 03 January 2017 28 April 2018 1
HICKS, Andrew Miles 05 September 2016 03 January 2017 1
HICKS, Andrew Miles 17 September 2015 18 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 11 September 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AP03 - Appointment of secretary 13 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP03 - Appointment of secretary 19 January 2017
CS01 - N/A 13 September 2016
AP03 - Appointment of secretary 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
AA - Annual Accounts 02 August 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
CH03 - Change of particulars for secretary 30 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AP03 - Appointment of secretary 17 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
MR04 - N/A 31 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 03 May 2011
AD01 - Change of registered office address 27 January 2011
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 19 February 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 23 August 2006
395 - Particulars of a mortgage or charge 22 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 21 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 September 2002
287 - Change in situation or address of Registered Office 25 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 13 July 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 26 November 1996
363s - Annual Return 15 October 1996
288 - N/A 26 July 1996
AA - Annual Accounts 08 February 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 22 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1994
363s - Annual Return 27 September 1994
288 - N/A 04 May 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 06 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 25 November 1991
288 - N/A 02 July 1991
CERTNM - Change of name certificate 01 March 1991
288 - N/A 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1990
288 - N/A 12 September 1990
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2006 Fully Satisfied

N/A

Group cross guarantee indemnity and charge 27 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.