Background WavePink WaveYellow Wave

PREFERRED ACCESS RAMP SYSTEMS LIMITED (06910650)

PREFERRED ACCESS RAMP SYSTEMS LIMITED (06910650) is an active UK company. incorporated on 20 May 2009. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PREFERRED ACCESS RAMP SYSTEMS LIMITED has been registered for 16 years.

Company Number
06910650
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
Unit A2, Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFERRED ACCESS RAMP SYSTEMS LIMITED

PREFERRED ACCESS RAMP SYSTEMS LIMITED is an active company incorporated on 20 May 2009 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PREFERRED ACCESS RAMP SYSTEMS LIMITED was registered 16 years ago.(SIC: 25110)

Status

active

Active since 16 years ago

Company No

06910650

LTD Company

Age

16 Years

Incorporated 20 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PORTA ACCESS RAMP SYSTEMS LIMITED
From: 20 May 2009To: 15 July 2009
Contact
Address

Unit A2, Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Roman House Roman Way Thetford Norfolk IP24 1XB
From: 6 June 2013To: 9 June 2023
10 Hillfort Close Thetford IP24 1HS
From: 31 October 2009To: 6 June 2013
Rosebank Shropham Road Great Hockham Thetford Norfolk IP24 1NL United Kingdom
From: 20 May 2009To: 31 October 2009
Timeline

19 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Sept 10
Loan Secured
Apr 13
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
May 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2024
AA01Change of Accounting Reference Date
Resolution
20 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2009
NEWINCIncorporation