UKBizDB.co.uk

A S RAMSAY BUILDING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary08 February 2018Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director01 August 2015Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director06 August 1996Active
Garden House, White Hart Close, Sevenoaks, TN13 1RH

Secretary06 August 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 August 1996Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director06 April 2017Active
Garden House, White Hart Close, Sevenoaks, TN13 1RH

Director06 August 1996Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director06 April 2017Active
89 London Road, Dunton Green, Sevenoaks, TN13 2UQ

Director11 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company current shortened.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-13Capital

Capital name of class of shares.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.