UKBizDB.co.uk

RAMMSANDERSON ECOLOGY LIMITED

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

This company is commonly known as Rammsanderson Ecology Limited. The company was founded 10 years ago and was given the registration number 08999992. The firm's registered office is in LINCOLN. You can find them at 4 Henley Way, Doddington Road, Lincoln, Lincs. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:RAMMSANDERSON ECOLOGY LIMITED
Company Number:08999992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:4 Henley Way, Doddington Road, Lincoln, Lincs, England, LN6 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Secretary31 January 2023Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director31 January 2023Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director31 January 2023Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director17 October 2023Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director24 April 2019Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director16 April 2014Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director20 November 2023Active
Oban House, 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ

Director16 April 2014Active
The Greenhouse, 106 - 108, Ashbourne Road, Derby, England, DE22 3AG

Director31 January 2023Active

People with Significant Control

The Rammsanderson Group Ltd
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:The Greenhouse, 106 - 108, Derby, England, DE22 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver James Ramm
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:4, Henley Way, Lincoln, England, LN6 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Kris Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:4, Henley Way, Lincoln, England, LN6 3QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

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

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Miscellaneous

Court order.

Download
2023-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-13Accounts

Change account reference date company current shortened.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Address

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

Download
2022-05-31Miscellaneous

Legacy.

Download
2022-04-28Confirmation statement

Confirmation statement.

Download
2022-04-14Miscellaneous

Legacy.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.