UKBizDB.co.uk

RAMUS SEAFOODS LIMITED

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

This company is commonly known as Ramus Seafoods Limited. The company was founded 24 years ago and was given the registration number 03789061. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:RAMUS SEAFOODS LIMITED
Company Number:03789061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director15 September 2022Active
67 Ilkley Hall Park, Ilkley, LS29 9LD

Secretary14 November 2007Active
28 Duchy Road, Harrogate, HG1 2ER

Secretary14 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 1999Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director16 March 2021Active
67 Ilkley Hall Park, Ilkley, LS29 9LD

Director14 June 1999Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director02 April 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director31 December 2020Active
28 Duchy Road, Harrogate, HG1 2ER

Director14 June 1999Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active
21, Eleanor Road, Harrogate, HG2 7AJ

Director14 June 1999Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 1999Active

People with Significant Control

Mbr Group Limited
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy James Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Queensgate House, Harrogate, HG1 5PD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Change account reference date company current shortened.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

Move registers to registered office company with new address.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-11Address

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

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.