UKBizDB.co.uk

RAMPTON PIONEER LTD

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

This company is commonly known as Rampton Pioneer Ltd. The company was founded 9 years ago and was given the registration number 09545580. The firm's registered office is in MORECAMBE. You can find them at Flat 3, 14 Marine Road West, , Morecambe, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RAMPTON PIONEER LTD
Company Number:09545580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Flat 3, 14 Marine Road West, Morecambe, United Kingdom, LA3 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Wallace Road, Irvine, United Kingdom, KA12 0TY

Director23 June 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 3, 14 Marine Road West, Morecambe, United Kingdom, LA3 1BS

Director25 November 2019Active
2, Ashtons Green Drive, St. Helens, United Kingdom, WA9 2AW

Director01 May 2015Active
35, Standard Road, Liverpool, United Kingdom, L11 4SS

Director24 September 2015Active
Flat 3, 122 St Georges Avenue, Northampton, United Kingdom, NN2 6JF

Director04 July 2019Active

People with Significant Control

Mr Stewart Dean
Notified on:23 June 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:15 Wallace Road, Irvine, United Kingdom, KA12 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edwards
Notified on:25 November 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 14 Marine Road West, Morecambe, United Kingdom, LA3 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghe Zota
Notified on:04 July 2019
Status:Active
Date of birth:December 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 3, 122 St Georges Avenue, Northampton, United Kingdom, NN2 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sarah Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:35, Standard Road, Liverpool, United Kingdom, L11 4SS
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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Address

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

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Address

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

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.