Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMS CONSTRUCTION LTD
Company Information for

RAMS CONSTRUCTION LTD

17 LANDSEER DRIVE, LEEDS, LS13 2QU,
Company Registration Number
03655958
Private Limited Company
Active

Company Overview

About Rams Construction Ltd
RAMS CONSTRUCTION LTD was founded on 1998-10-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Rams Construction Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAMS CONSTRUCTION LTD
 
Legal Registered Office
17 LANDSEER DRIVE
LEEDS
LS13 2QU
Other companies in LS1
 
Previous Names
HI-TECH GROUP LIMITED27/09/2022
Filing Information
Company Number 03655958
Company ID Number 03655958
Date formed 1998-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:02:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAMS CONSTRUCTION LTD
The following companies were found which have the same name as RAMS CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAMS CONSTRUCTION LIMITED 55 NETTLEDEN AVENUE WEMBLEY HA9 6DR Active - Proposal to Strike off Company formed on the 2014-06-09
RAMS CONSTRUCTION CORP. 45 JOHN STREET, SUITE 711 Suffolk NEW YORK NY 10038 Active Company formed on the 2005-10-17
RAMS CONSTRUCTION MANAGEMENT, INC. 62 LANDSCAPE AVE WESTCHESTER YONKERS NEW YORK 10705 Active Company formed on the 2010-10-28
Rams Construction, LLC Delaware Unknown
RAMS CONSTRUCTION OF NE FL LLC 13904 MYSTIC LN JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2016-02-18
RAMS CONSTRUCTION LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-12-07
RAMS CONSTRUCTION AND LANDSCAPING INCORPORATED California Unknown
RAMS CONSTRUCTION AND REMODELING INCORPORATED California Unknown
RAMS CONSTRUCTION CORPORATION New Jersey Unknown
RAMS CONSTRUCTION INCORPORATED New Jersey Unknown
RAMS CONSTRUCTION INCORPORATED New Jersey Unknown
RAMS CONSTRUCTION GENERAL CONTRACTOR INC. 26371 COVENTRY LANE BONITA SPRINGS FL 34135 Active Company formed on the 2019-12-03
RAMS CONSTRUCTION INC Georgia Unknown

Company Officers of RAMS CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
VALERIE RAMSAY
Company Secretary 2000-10-30
MICHAEL RAMSAY
Director 1998-10-26
WILLIAM LLOYD RAMSAY
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD EDMONDSON
Company Secretary 1998-10-26 2000-10-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-10-26 1998-10-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE RAMSAY HTG LIMITED Company Secretary 2000-08-14 CURRENT 1998-06-09 Active - Proposal to Strike off
VALERIE RAMSAY HTG MANAGER LIMITED Company Secretary 2000-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
MICHAEL RAMSAY KEY DIAL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
WILLIAM LLOYD RAMSAY PAWTOPIA LTD Director 2017-12-13 CURRENT 2017-12-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-21Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-27Company name changed hi-tech group LIMITED\certificate issued on 27/09/22
2022-09-27CERTNMCompany name changed hi-tech group LIMITED\certificate issued on 27/09/22
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LLOYD RAMSAY
2022-09-23PSC07CESSATION OF MICHAEL RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET KATE EMMA RAMSAY
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24TM02Termination of appointment of Valerie Ramsay on 2020-01-23
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-02CH01Director's details changed for Mr Michael Ramsay on 2018-10-29
2018-10-10AP01DIRECTOR APPOINTED MISS HARRIET KATE EMMA RAMSAY
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 103
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 103
2015-11-17AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR WILLIAM LLOYD RAMSAY
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 103
2015-01-30AR0126/10/14 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM 75 Great George Street Leeds Yorkshire LS1 3BR
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 103
2013-12-16AR0126/10/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0126/10/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0126/10/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0126/10/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0126/10/09 ANNUAL RETURN FULL LIST
2009-12-03CH01Director's details changed for Michael Ramsay on 2009-12-03
2009-03-31363aReturn made up to 26/10/08; full list of members
2009-03-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 26/10/06; NO CHANGE OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: BAGLEY LANE, FARSLEY, PUDSEY, WEST YORKSHIRE LS28 5LY
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-15363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2001-12-04363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-03-21288bSECRETARY RESIGNED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-05-08288bDIRECTOR RESIGNED
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-09225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-20CERTNMCOMPANY NAME CHANGED HI TECH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/05/99
1999-01-14123£ NC 200/300 26/10/98
1999-01-14ORES04NC INC ALREADY ADJUSTED 26/10/98
1999-01-14SRES01ALTER MEM AND ARTS 26/10/98
1999-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/98
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW SECRETARY APPOINTED
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288bDIRECTOR RESIGNED
1998-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RAMS CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMS CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-08-13 Outstanding GRAINGER INVESTMENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMS CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of RAMS CONSTRUCTION LTD registering or being granted any patents
Domain Names

RAMS CONSTRUCTION LTD owns 3 domain names.

hi-tech-group.co.uk   edu-app-store.co.uk   not4profit.co.uk  

Trademarks
We have not found any records of RAMS CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income

Government spend with RAMS CONSTRUCTION LTD

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-11-17 GBP £900
Suffolk County Council 2015-10-13 GBP £72,744 Software Licences Renewals - Under 1 year
Suffolk County Council 2014-11-17 GBP £59,856 Equipment Purchase - Under 1 year
Stockton-On-Tees Borough Council 2014-07-04 GBP £750
Wakefield Council 2012-09-26 GBP £1,552
Wakefield Council 2012-03-06 GBP £1,750
Gateshead Council 2011-03-25 GBP £1,257

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RAMS CONSTRUCTION LTD for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 7 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 77001/04/2010
Offices and Premises OFFICE 14 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 4,90001/01/2012
Offices and Premises OFFICES 4 & 5 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY, PUDSEY LS28 5LY 4,55018/10/2011
Offices and Premises OPEN PLAN AREA A WESTBOURNE HOUSE 60 BAGLEY LANE, FARSLEY PUDSEY LS28 5LY 4,45001/05/2010
Offices and Premises OFFICE 8 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 2,22506/04/2012
Offices and Premises OFFICE 9 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 2,10001/05/2011
Offices and Premises OFFICE 10 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 2,10001/01/2012
Offices and Premises OFFICE 11 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 2,10001/03/2011
Offices and Premises OFFICE 2 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 1,90001/04/2010
Offices and Premises OFFICE 12 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 1,85001/04/2010
Offices and Premises OFFICE 1 WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY PUDSEY LS28 5LY 1,67501/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMS CONSTRUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMS CONSTRUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.