UKBizDB.co.uk

RAMPISHAM GARAGE LIMITED

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

This company is commonly known as Rampisham Garage Limited. The company was founded 7 years ago and was given the registration number 10362526. The firm's registered office is in YEOVIL. You can find them at Torre Lea House, 33 The Avenue, Yeovil, Somerset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:RAMPISHAM GARAGE LIMITED
Company Number:10362526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Torre Lea House, 33 The Avenue, Yeovil, Somerset, United Kingdom, BA21 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rampisham Garage, Rampisham Down, Dorchester, England, DT2 0HT

Director21 June 2021Active
Torre Lea House, 33 The Avenue, Yeovil, United Kingdom, BA21 4BN

Director07 September 2016Active
Rampisham Garage, Rampisham Down, Dorchester, England, DT2 0HT

Director26 August 2020Active

People with Significant Control

Mr Oliver Desforges
Notified on:24 September 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Rampisham Garage, Rampisham Down, Dorchester, England, DT2 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nathalia Wyles Desforges
Notified on:24 September 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Rampisham Garage, Rampisham Down, Dorchester, England, DT2 0HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Brian Wyles
Notified on:07 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Torre Lea House, 33 The Avenue, Yeovil, United Kingdom, BA21 4BN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-30Capital

Capital alter shares subdivision.

Download
2021-10-30Capital

Capital name of class of shares.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.