Company NameBraulio Ramos Language Services Limited
Company StatusDissolved
Company Number04484925
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Braulio Manuel Ramos Varela
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
Secretary NameJanet Elizabeth Ramos
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
Director NameMrs Janet Elizabeth Ramos
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.braulioramos.co.uk/
Email address[email protected]
Telephone01663 743157
Telephone regionNew Mills

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

100 at £1Braulio Manuel Ramos
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,937
Cash£6,452
Current Liabilities£12,157

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
21 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Director's details changed for Braulio Manuel Ramos Varela on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Janet Elizabeth Ramos on 1 July 2016 (1 page)
21 July 2016Director's details changed for Braulio Manuel Ramos Varela on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Janet Elizabeth Ramos on 1 July 2016 (1 page)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 December 2015Appointment of Mrs Janet Elizabeth Ramos as a director on 8 December 2015 (2 pages)
14 December 2015Appointment of Mrs Janet Elizabeth Ramos as a director on 8 December 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Braulio Manuel Ramos Varela on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Braulio Manuel Ramos Varela on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Braulio Manuel Ramos Varela on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 12/07/06; full list of members (6 pages)
27 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
28 March 2006Registered office changed on 28/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Return made up to 12/07/03; full list of members (6 pages)
29 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
12 July 2002Incorporation (12 pages)
12 July 2002Incorporation (12 pages)