Ramp Surface Coatings Limited (number 09961115) is a private limited company incorporated on 2016-01-20 originating in England. This business has its registered office at 20-22 Cumberland Drive, Granby Industrial Estate, Weymouth DT4 9TB. Ramp Surface Coatings Limited operates Standard Industrial Classification: 25610 which stands for "treatment and coating of metals".

Company details

Name Ramp Surface Coatings Limited
Number 09961115
Date of Incorporation: January 20, 2016
End of financial year: 31 March
Address: 20-22 Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB
SIC code: 25610 - Treatment and coating of metals

Moving to the 5 directors that can be found in this business, we can name: Ashley R. (appointed on 29 January 2024), Simon G. (appointment date: 16 February 2021), Ian R. (appointed on 16 February 2021). The Companies House lists 4 persons of significant control, namely: W17s Directors Limited can be reached at 24 Old Bond Street, Mayfair, W1S 4AW London. This corporate PSC has , has substantial control or influence. Heartland Engineering Ltd can be reached at Furham Feild, HA5 4DZ Pinner. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Ian W. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31 2021-03-31
Current Assets 1,520,211 2,054,673 2,490,370
Fixed Assets 620,359 618,704 939,029
Total Assets Less Current Liabilities 732,573 2,135,101 2,744,309

People with significant control

W17s Directors Limited
29 January 2024
Address 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15288762
Nature of control: significiant influence or control
Heartland Engineering Ltd
6 April 2016
Address 38 Furham Feild, Pinner, HA5 4DZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09502091
Nature of control: 75,01-100% shares
75,01-100% voting rights
Ian W.
6 April 2016 - 1 August 2018
Nature of control: significiant influence or control
David H.
6 April 2016 - 31 July 2018
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: Mon, 5th Feb 2024. New Address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW. Previous address: C/O Fgp Systems Ltd 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
filed on: 5th, February 2024 | address
Free Download (1 page)