This company is commonly known as Heritage Services (ramsgate) Limited. The company was founded 11 years ago and was given the registration number 08205994. The firm's registered office is in RAMSGATE. You can find them at 21 Edith Road, , Ramsgate, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HERITAGE SERVICES (RAMSGATE) LIMITED |
---|---|---|
Company Number | : | 08205994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Edith Road, Ramsgate, Kent, England, CT11 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Edith Road, Ramsgate, England, CT11 0EN | Director | 07 September 2012 | Active |
41 Stirling Way, Ramsgate, England, CT12 6NE | Secretary | 07 September 2012 | Active |
21 Edith Road, Ramsgate, England, CT11 0EN | Director | 07 September 2012 | Active |
Mr Steve Pullman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Edith Road, Ramsgate, England, CT11 0EN |
Nature of control | : |
|
Mr Graham Edward Attwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Edith Road, Ramsgate, England, CT11 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-18 | Dissolution | Dissolution application strike off company. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-10-05 | Gazette | Gazette filings brought up to date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.