UKBizDB.co.uk

RAMSEY ENGINEERS (ARMTHORPE) LIMITED

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

This company is commonly known as Ramsey Engineers (armthorpe) Limited. The company was founded 46 years ago and was given the registration number 01356867. The firm's registered office is in DONCASTER. You can find them at Cow House Lane, Armthorpe, Doncaster, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:RAMSEY ENGINEERS (ARMTHORPE) LIMITED
Company Number:01356867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:Cow House Lane, Armthorpe, Doncaster, South Yorkshire, DN3 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradford House 39 Church Street, Bawtry, Doncaster, DN10 6HR

Secretary-Active
Bradford House 39 Church Street, Bawtry, Doncaster, DN10 6HR

Director14 February 1997Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director-Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director-Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director-Active
The Populars, High Street, Austerfield, Doncaster, DN10 6QU

Director25 April 1980Active
45 Thrumpton Lane, Retford, DN22 6HS

Director-Active
133 Sunderland Street, Tickhill, Doncaster, DN11 9ES

Director-Active

People with Significant Control

Mr Nigel Geoffrey Haith
Notified on:14 January 2020
Status:Active
Date of birth:June 1956
Nationality:British
Address:Cow House Lane, Doncaster, DN3 3EE
Nature of control:
  • Significant influence or control
Mr George Geoffrey Haith
Notified on:06 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Address:Cow House Lane, Doncaster, DN3 3EE
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Officers

Change person director company with change date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.