This company is commonly known as Brian Ramwell Classic Interiors Limited. The company was founded 20 years ago and was given the registration number 05009731. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | BRIAN RAMWELL CLASSIC INTERIORS LIMITED |
---|---|---|
Company Number | : | 05009731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Secretary | 08 January 2004 | Active |
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 January 2004 | Active |
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 January 2004 | Active |
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 January 2004 | Active |
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 January 2004 | Active |
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 January 2004 | Active |
Mr Graham Ramwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynn Garth, Gillinggate, Kendal, England, LA9 4JB |
Nature of control | : |
|
Mr Richard Ramwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynn Garth, Gillinggate, Kendal, England, LA9 4JB |
Nature of control | : |
|
Mr James Brian Ramwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynn Garth, Gillinggate, Kendal, England, LA9 4JB |
Nature of control | : |
|
Mr Philip Ramwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynn Garth, Gillinggate, Kendal, England, LA9 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person secretary company with change date. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.