RAMSTEEL TUBES LIMITED

Register to unlock more data on OkredoRegister

RAMSTEEL TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840856

Incorporation date

30/07/1993

Size

Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1993)
dot icon08/10/2025
Change of details for Tubetrade Plc as a person with significant control on 2025-09-29
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon05/08/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon10/06/2025
Secretary's details changed for Paul Roy Campbell on 2025-06-10
dot icon21/08/2024
Full accounts made up to 2024-03-31
dot icon02/07/2024
Registration of charge 028408560016, created on 2024-06-27
dot icon28/06/2024
Registration of charge 028408560014, created on 2024-06-27
dot icon28/06/2024
Registration of charge 028408560015, created on 2024-06-27
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon22/09/2023
Full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon01/02/2023
Registration of charge 028408560013, created on 2023-01-30
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon03/08/2022
Registration of charge 028408560012, created on 2022-07-21
dot icon18/07/2022
Registration of charge 028408560011, created on 2022-07-12
dot icon08/07/2022
Satisfaction of charge 028408560008 in full
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/09/2021
Full accounts made up to 2021-03-31
dot icon21/06/2021
Director's details changed for Mr Simon John Knowles on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Simon John Knowles on 2021-06-21
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon21/04/2021
Registration of charge 028408560010, created on 2021-04-15
dot icon20/04/2021
Registration of charge 028408560009, created on 2021-04-15
dot icon12/04/2021
Satisfaction of charge 028408560007 in full
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon10/09/2020
Registration of charge 028408560008, created on 2020-09-10
dot icon25/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon10/02/2019
Director's details changed for Mr Simon John Knowles on 2019-02-07
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon26/07/2018
Secretary's details changed for Paul Roy Campbell on 2018-07-26
dot icon18/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/07/2018
Director's details changed for Mr Simon John Knowles on 2018-06-16
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/11/2016
Director's details changed for Mr Simon Knowles on 2016-11-19
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon08/07/2015
Director's details changed for Paul Robert Wilson on 2015-07-08
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon17/09/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon23/12/2013
Registration of charge 028408560007
dot icon14/12/2013
Satisfaction of charge 3 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon12/12/2013
Satisfaction of charge 028408560006 in full
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon24/08/2013
Registration of charge 028408560006
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Simon Knowles on 2013-08-12
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon19/07/2011
Secretary's details changed for Paul Roy Campbell on 2011-05-03
dot icon18/07/2011
Termination of appointment of Paul Mccammon as a director
dot icon24/09/2010
Appointment of Paul Andrew Mccammon as a director
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon12/08/2009
Secretary's change of particulars / paul campbell / 06/08/2009
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from c/o druces & attlee salisbury house london EC2M 5PS
dot icon01/09/2008
Return made up to 30/07/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 30/07/07; full list of members
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Director resigned
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon12/08/2005
Return made up to 30/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2005-03-31
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 30/07/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon11/11/2003
Return made up to 30/07/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon23/03/2003
New director appointed
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon08/08/2001
Return made up to 30/07/01; full list of members
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon24/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 30/07/00; full list of members
dot icon22/08/2000
Secretary's particulars changed
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Secretary resigned;director resigned
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Registered office changed on 18/08/99 from: 10 orange street london WC2H 7DQ
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon03/08/1998
Return made up to 30/07/98; full list of members
dot icon20/05/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1996-12-31
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Ad 31/07/97--------- £ si 11800@1=11800 £ ic 200/12000
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
£ nc 10000/20000 31/07/97
dot icon29/10/1997
Registered office changed on 29/10/97 from: 1 park place canary wharf london E14 4HJ
dot icon19/08/1997
Return made up to 30/07/97; full list of members
dot icon19/08/1997
Location of register of members address changed
dot icon19/08/1997
Location of debenture register address changed
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon21/07/1996
Return made up to 30/07/96; full list of members
dot icon03/08/1995
Return made up to 30/07/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/07/94; full list of members
dot icon10/11/1994
Ad 26/09/93--------- £ si 200@1=200 £ ic 2/202
dot icon17/03/1994
Accounting reference date notified as 31/12
dot icon05/08/1993
Secretary resigned
dot icon30/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
560.62K
-
0.00
129.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1993 - 30/07/1993
99600
Knowles, Simon John
Director
06/05/1999 - Present
3
Wilson, Paul Robert
Director
30/07/1993 - Present
1
Watt, Godfrey George
Director
06/05/1999 - Present
3
Mccammon, Paul Andrew
Director
01/07/2010 - 13/07/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMSTEEL TUBES LIMITED

RAMSTEEL TUBES LIMITED is an(a) Active company incorporated on 30/07/1993 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMSTEEL TUBES LIMITED?

toggle

RAMSTEEL TUBES LIMITED is currently Active. It was registered on 30/07/1993 .

Where is RAMSTEEL TUBES LIMITED located?

toggle

RAMSTEEL TUBES LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does RAMSTEEL TUBES LIMITED do?

toggle

RAMSTEEL TUBES LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for RAMSTEEL TUBES LIMITED?

toggle

The latest filing was on 08/10/2025: Change of details for Tubetrade Plc as a person with significant control on 2025-09-29.