Ram Advanced Manufacturing Limited OLDBURY


Ram Advanced Manufacturing started in year 2005 as Private Limited Company with registration number 05606021. The Ram Advanced Manufacturing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Oldbury at Lower City Works Hainge Road. Postal code: B69 2NR. Since 14th May 2014 Ram Advanced Manufacturing Limited is no longer carrying the name Powerfleet.

The firm has 2 directors, namely Philip J., Paul W.. Of them, Philip J., Paul W. have been with the company the longest, being appointed on 28 October 2005. At the moment there is 1 former director listed by the firm - Scott R., who left the firm on 21 November 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ram Advanced Manufacturing Limited Address / Contact

Office Address Lower City Works Hainge Road
Office Address2 Tividale
Town Oldbury
Post code B69 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606021
Date of Incorporation Fri, 28th Oct 2005
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Philip J.

Position: Director

Appointed: 28 October 2005

Paul W.

Position: Director

Appointed: 28 October 2005

Timothy R.

Position: Secretary

Appointed: 17 October 2022

Resigned: 20 December 2023

Philip J.

Position: Secretary

Appointed: 28 October 2005

Resigned: 17 October 2022

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 28 October 2005

Resigned: 28 October 2005

Scott R.

Position: Director

Appointed: 28 October 2005

Resigned: 21 November 2011

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 28 October 2005

Resigned: 28 October 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Ramfoam Limited from Oldbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philip J. This PSC has significiant influence or control over the company,.

Ramfoam Limited

Lower City Works Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03024533
Notified on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip J.

Notified on 28 October 2016
Ceased on 28 October 2016
Nature of control: significiant influence or control

Company previous names

Powerfleet May 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-31
Net Worth124 398144 459164 116107 677
Balance Sheet
Cash Bank In Hand24 578103 893151 67926 709
Current Assets168 254216 717274 918164 294
Debtors143 676112 824114 299137 585
Intangible Fixed Assets   30 000
Net Assets Liabilities Including Pension Asset Liability124 398144 459164 116107 677
Stocks Inventory  8 940 
Tangible Fixed Assets254 117257 139231 957175 936
Reserves/Capital
Called Up Share Capital300300300300
Profit Loss Account Reserve124 098144 159163 816107 377
Shareholder Funds124 398144 459164 116107 677
Other
Bank Borrowings Secured45 83323 8331 833 
Creditors Due After One Year23 83317 8712 81817 084
Creditors Due Within One Year249 290291 604322 417225 166
Fixed Assets254 117257 139231 957205 936
Intangible Fixed Assets Additions   30 000
Intangible Fixed Assets Cost Or Valuation   30 000
Net Current Assets Liabilities-81 036-74 887-47 499-60 872
Number Shares Allotted 300300300
Par Value Share 111
Provisions For Liabilities Charges24 85019 92217 52420 303
Secured Debts237 002213 619201 67993 705
Share Capital Allotted Called Up Paid300300300300
Tangible Fixed Assets Additions 37 92610 41244 297
Tangible Fixed Assets Cost Or Valuation342 299380 225390 637402 491
Tangible Fixed Assets Depreciation88 182123 086158 680226 555
Tangible Fixed Assets Depreciation Charged In Period 34 90435 59430 294
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 222
Tangible Fixed Assets Disposals   32 443
Tangible Fixed Assets Impairment Losses   53 803
Total Assets Less Current Liabilities173 081182 252184 458145 064

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
20th December 2023 - the day secretary's appointment was terminated
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements