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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 50, Waterham Business Park, Highstreet Road, Hernhill, England, ME13 9EJ | Director | 08 February 2020 | Active |
36, Military Road, Ramsgate, England, CT11 9LG | Secretary | 01 January 2003 | Active |
38 Peartree Road, Broomfield, Herne Bay, CT6 7EE | Secretary | 30 May 2002 | Active |
18, Canterbury Road, Whitstable, CT5 4EY | Corporate Secretary | 24 May 2002 | Active |
38 Peartree Road, Broomfield, Herne Bay, CT6 7EE | Director | 30 May 2002 | Active |
36, Military Road, Ramsgate, England, CT11 9LG | Director | 06 April 2013 | Active |
36, Military Road, Ramsgate, England, CT11 9LG | Director | 06 January 2003 | Active |
18 Canterbury Road, Whitstable, CT5 4EY | Corporate Director | 24 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-25 | Officers | Termination secretary company with name termination date. | Download |
2020-10-25 | Officers | Appoint person director company with name date. | Download |
2020-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.