Ram & Sons Ltd

DataGardener
in liquidation
Small

Ram & Sons Ltd

09206732Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

08/09/2014

Company Age

11 years

Directors

1

Employees

38

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Ram & Sons Ltd (09206732) is a private limited with share capital incorporated on 08/09/2014 (11 years old) and registered in st. albans, AL13UU. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Ram & sons is a specialist groundworks and reinforced concrete works subcontractor. with offices in the uk, netherlands & portugal. we provide the uk & international construction industry with a first class service. our commercial expertise means we understand logistical constraints, the unspoken ne...

Private Limited With Share Capital
SIC: 42990
Small
Incorporated 08/09/2014
AL13UU
38 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£1.17M

Net Assets

£59.0K

Cash

£175

Key Metrics

38

Employees

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2024
Resolution
Category:Resolution
Date:27-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Capital Allotment Shares
Category:Capital
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Memorandum Articles
Category:Incorporation
Date:17-12-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Incorporation Company
Category:Incorporation
Date:08-09-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date26/10/2023
Latest Accounts31/03/2022

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
Waterman House, 1 Lord Street, Gravesend, Kent, DA121AW

Contact

01474247990
ram-and-sons.co.uk
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU