UKBizDB.co.uk

RAMPTONS LIMITED

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

This company is commonly known as Ramptons Limited. The company was founded 11 years ago and was given the registration number 08216707. The firm's registered office is in FAREHAM. You can find them at 3700 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:RAMPTONS LIMITED
Company Number:08216707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:3700 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3700 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AW

Director30 September 2017Active
3700, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AW

Director17 September 2012Active
3700, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AW

Director17 September 2012Active
3700, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AW

Director17 September 2012Active
3700, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AW

Director15 July 2015Active
3700, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AW

Director17 September 2012Active

People with Significant Control

Mr Darren Butler
Notified on:30 September 2020
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:3700 Parkway, Solent Business Park, Fareham, England, PO15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ernest Rampton
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:3700 Parkway, Solent Business Park, Fareham, England, PO15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Rampton
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:3700 Parkway, Solent Business Park, Fareham, England, PO15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Rampton
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:3700 Parkway, Solent Business Park, Fareham, England, PO15 7AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Capital

Capital cancellation shares.

Download
2020-11-26Capital

Capital cancellation shares.

Download
2020-11-26Capital

Capital return purchase own shares.

Download
2020-11-26Capital

Capital return purchase own shares.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.