UKBizDB.co.uk

RAMSGATE YACHT SALES LIMITED

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

This company is commonly known as Ramsgate Yacht Sales Limited. The company was founded 21 years ago and was given the registration number 04447090. The firm's registered office is in HERNHILL, KENT. You can find them at Unit 50 Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RAMSGATE YACHT SALES LIMITED
Company Number:04447090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 50 Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England, ME13 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 50, Waterham Business Park, Highstreet Road, Hernhill, England, ME13 9EJ

Director08 February 2020Active
36, Military Road, Ramsgate, England, CT11 9LG

Secretary01 January 2003Active
38 Peartree Road, Broomfield, Herne Bay, CT6 7EE

Secretary30 May 2002Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary24 May 2002Active
38 Peartree Road, Broomfield, Herne Bay, CT6 7EE

Director30 May 2002Active
36, Military Road, Ramsgate, England, CT11 9LG

Director06 April 2013Active
36, Military Road, Ramsgate, England, CT11 9LG

Director06 January 2003Active
18 Canterbury Road, Whitstable, CT5 4EY

Corporate Director24 May 2002Active

People with Significant Control

Mr Richard Nicholls
Notified on:08 February 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 50, Unit 50, Waterham Business Park, Hernhill, England, ME13 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Karen Belinda Simmons
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:36 Military Road, Ramsgate, England, CT11 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reimar Robin Simmons
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:36 Military Road, Ramsgate, England, CT11 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-25Officers

Termination secretary company with name termination date.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-10-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-25Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.