Ram Gasket Solutions Limited TRURO


Ram Gasket Solutions started in year 2004 as Private Limited Company with registration number 05238531. The Ram Gasket Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Truro at Lowin House. Postal code: TR1 2NA.

Currently there are 2 directors in the the company, namely Jane H. and John H.. In addition one secretary - Jane H. - is with the firm. As of 23 April 2024, there was 1 ex secretary - Tamsin H.. There were no ex directors.

Ram Gasket Solutions Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238531
Date of Incorporation Wed, 22nd Sep 2004
Industry Manufacture of other rubber products
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jane H.

Position: Secretary

Appointed: 12 January 2011

Jane H.

Position: Director

Appointed: 01 September 2008

John H.

Position: Director

Appointed: 22 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Tamsin H.

Position: Secretary

Appointed: 22 September 2004

Resigned: 12 January 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is John H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jane H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
significiant influence or control
25-50% shares

Jane H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth340 837326 706       
Balance Sheet
Cash Bank On Hand 47 97828 685101 94469 817226 238394 049298 960318 205
Current Assets423 350441 295484 890497 743639 201828 338915 411823 793 
Debtors248 552280 733339 809282 922443 511467 850365 892342 387340 134
Net Assets Liabilities 326 706367 326421 504464 816492 982570 902645 887583 480
Other Debtors 74 01251 64455 64661 99357 0106 4061 916 
Property Plant Equipment 158 194143 965135 201111 621184 361147 541128 12192 922
Total Inventories 112 584116 396112 877125 873134 250155 470182 446207 135
Cash Bank In Hand82 79047 978       
Net Assets Liabilities Including Pension Asset Liability340 837326 706       
Stocks Inventory92 008112 584       
Tangible Fixed Assets178 919158 194       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve340 737326 606       
Shareholder Funds340 837326 706       
Other
Accrued Liabilities Deferred Income       7 1997 499
Accumulated Depreciation Impairment Property Plant Equipment 313 992354 107391 994427 273457 393505 726544 192579 391
Additions Other Than Through Business Combinations Property Plant Equipment  25 88629 12311 699102 86011 51319 046 
Amounts Owed To Directors        55 878
Average Number Employees During Period 2021201822192322
Bank Borrowings     50 00035 83325 833 
Bank Borrowings Overdrafts       25 83315 833
Corporation Tax Payable       57 90938 217
Creditors 48 82436 61827 46320 597114 14583 93561 93042 906
Deferred Income 48 82436 61827 46320 59764 14548 10236 097 
Depreciation Rate Used For Property Plant Equipment        25
Financial Commitments Other Than Capital Commitments 107 44073 44039 440     
Fixed Assets178 919178 194163 965155 201131 621204 361167 541148 121 
Increase From Depreciation Charge For Year Property Plant Equipment  40 11537 88735 27930 12048 33338 46635 199
Investments Fixed Assets 20 00020 00020 00020 00020 00020 00020 00020 000
Investments In Subsidiaries 20 00020 00020 00020 00020 00020 00020 00020 000
Loan Commitments       310 747272 851
Net Current Assets Liabilities251 122216 341259 002309 429367 292422 443501 645575 228 
Nominal Value Allotted Share Capital       100100
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 70 79526 804830 008125 317199 54136 09727 073
Other Payables Accrued Expenses 9 7239 53812 6006 7857 2007 2007 199 
Other Provisions Balance Sheet Subtotal       15 53214 424
Other Taxation Payable       25 48628 670
Par Value Share 1 111111
Prepayments 16 49813 67714 48615 05511 74610 78511 353 
Prepayments Accrued Income       11 35314 853
Property Plant Equipment Gross Cost 472 186498 072527 195538 894641 754653 267672 313672 313
Provisions       15 53214 424
Provisions For Liabilities Balance Sheet Subtotal 19 00619 02315 66313 50019 67714 34915 532 
Recoverable Value-added Tax       1 917931
Taxation Social Security Payable 9 79815 56019 46616 00817 05818 51525 486 
Total Assets Less Current Liabilities430 041394 535422 967464 630498 913626 804669 186723 349 
Total Borrowings     50 00035 83325 833 
Trade Creditors Trade Payables 126 843162 239128 635200 632231 865138 738147 972197 322
Trade Debtors Trade Receivables 190 224274 488212 790366 463399 094348 701329 118324 350
Accruals Deferred Income-65 098-48 823       
Creditors Due Within One Year172 228224 954       
Number Shares Allotted100100       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges24 10619 006       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, February 2023
Free Download (11 pages)

Company search

Advertisements