This company is commonly known as A S Ramsay Building Contractors Limited. The company was founded 27 years ago and was given the registration number 03234698. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | A S RAMSAY BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03234698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Secretary | 08 February 2018 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 01 August 2015 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 06 August 1996 | Active |
Garden House, White Hart Close, Sevenoaks, TN13 1RH | Secretary | 06 August 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 06 August 1996 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 06 April 2017 | Active |
Garden House, White Hart Close, Sevenoaks, TN13 1RH | Director | 06 August 1996 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 06 April 2017 | Active |
89 London Road, Dunton Green, Sevenoaks, TN13 2UQ | Director | 11 March 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 06 August 1996 | Active |
Mr Jamie Michael Godman | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Mr Jamie Michael Godman | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Mrs Belinda Ramsay | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Mr Alan Scott Ramsay | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Change account reference date company current shortened. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Resolution | Resolution. | Download |
2018-11-13 | Capital | Capital name of class of shares. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.