UKBizDB.co.uk

PETER RAMSEY & SONS LIMITED

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

This company is commonly known as Peter Ramsey & Sons Limited. The company was founded 21 years ago and was given the registration number 04586797. The firm's registered office is in BRADFORD. You can find them at Unit 6 Hartley Business Park, Holland Street, Bradford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETER RAMSEY & SONS LIMITED
Company Number:04586797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Hartley Business Park, Holland Street, Bradford, England, BD4 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Whitehead Business Park, Holland Street Off Dick Lane, Bradford, United Kingdom, BD4 8BH

Secretary10 December 2019Active
Unit 6, Whitehead Business Park, Holland Street Off Dick Lane, Bradford, United Kingdom, BD4 8BH

Director18 November 2002Active
Unit 6, Whitehead Business Park, Holland Street Off Dick Lane, Bradford, United Kingdom, BD4 8BH

Director11 February 2003Active
Unit 6, Whitehead Business Park, Holland Street Off Dick Lane, Bradford, United Kingdom, BD4 8BH

Director12 February 2003Active
Unit 6, Whitehead Business Park, Holland Street Off Dick Lane, Bradford, United Kingdom, BD4 8BH

Director18 November 2002Active
Woodhead, Clarence Drive, Menston, LS29 6AH

Secretary18 November 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary11 November 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director11 November 2002Active

People with Significant Control

Mr Michael Jonathan Stobbart Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Whitehead Business Park, Bradford, United Kingdom, BD4 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Elaine Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Whitehead Business Park, Bradford, United Kingdom, BD4 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-29Capital

Capital cancellation shares.

Download
2024-04-29Capital

Capital return purchase own shares.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital return purchase own shares.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type group.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-05-04Capital

Capital cancellation shares.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-01-28Capital

Capital cancellation shares.

Download
2020-12-17Capital

Capital return purchase own shares.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital cancellation shares.

Download
2020-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.