Ram Universal Limited LEICESTER


Founded in 1982, Ram Universal, classified under reg no. 01642089 is an active company. Currently registered at Unit 20 Swannington Road, Cottage Lane Industrial Estate LE9 6TU, Leicester the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Richard J. and Robert J.. In addition one secretary - Wendy J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ram Universal Limited Address / Contact

Office Address Unit 20 Swannington Road, Cottage Lane Industrial Estate
Office Address2 Broughton Astley
Town Leicester
Post code LE9 6TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642089
Date of Incorporation Wed, 9th Jun 1982
Industry specialised design activities
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Wendy J.

Position: Secretary

Appointed: 01 November 2012

Richard J.

Position: Director

Appointed: 01 July 1999

Robert J.

Position: Director

Appointed: 01 July 1999

Robert J.

Position: Secretary

Appointed: 24 May 2002

Resigned: 01 November 2012

Caroline G.

Position: Secretary

Appointed: 01 July 1999

Resigned: 24 May 2002

Wendy J.

Position: Director

Appointed: 28 February 1991

Resigned: 02 July 1999

Alan J.

Position: Director

Appointed: 28 February 1991

Resigned: 01 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Robert J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard J. This PSC owns 25-50% shares.

Robert J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 082258 98846 73270 929163 426195 382690 484479 498
Current Assets1 121 9951 453 7281 448 4591 234 2481 623 3482 118 6232 388 8632 823 561
Debtors692 807572 105861 422650 793876 2321 428 4621 045 6701 761 690
Net Assets Liabilities787 891764 6291 038 300956 0441 195 7291 419 7561 782 3171 824 177
Other Debtors5 68060043 580131 97796 145166 50897 74974 999
Property Plant Equipment185 645147 397118 59882 75555 50247 92689 38799 205
Total Inventories374 106622 635540 305512 526583 690494 779652 709582 373
Other
Accumulated Depreciation Impairment Property Plant Equipment119 576158 279196 468232 907264 603273 061288 835306 342
Average Number Employees During Period 15171716161717
Bank Borrowings Overdrafts1 0951 0951 09577243 59748 33438 33328 333
Bank Overdrafts  1 09577243 597  754
Creditors494 104817 002510 897347 468472 57648 33438 33328 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 42841 42840 71440 21153 87753 64253 27553 083
Increase From Depreciation Charge For Year Property Plant Equipment 38 70338 18936 43933 0448 45815 77417 507
Net Current Assets Liabilities627 891636 726937 562886 7801 150 7721 429 2701 748 2471 778 106
Nominal Value Shares Issued Specific Share Issue 11111  
Number Shares Issued Fully Paid 6041 2081 8122 4163 0223 0223 022
Number Shares Issued Specific Share Issue 604604604    
Other Creditors197 512394 048109 66522 93531 50037 26619 60815 802
Other Taxation Social Security Payable81 53366 779160 20670 528153 299175 155123 520172 500
Par Value Share 1111111
Property Plant Equipment Gross Cost305 221305 676315 066315 662320 105320 987378 222405 547
Provisions For Liabilities Balance Sheet Subtotal25 64519 49417 86013 49110 5459 10616 98424 801
Total Additions Including From Business Combinations Property Plant Equipment 4559 3905966 06888257 23527 325
Total Assets Less Current Liabilities813 536784 1231 056 160969 5351 206 2741 477 1961 837 6341 877 311
Trade Creditors Trade Payables213 964355 080239 931253 233244 180475 265487 488846 399
Trade Debtors Trade Receivables132 317520 49329 583518 816780 0871 261 954947 9211 686 691
Bank Borrowings     50 00148 33338 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 348   
Disposals Property Plant Equipment    1 625   
Total Borrowings    43 59750 00148 33339 087

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements