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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 15 September 2022 | Active |
67 Ilkley Hall Park, Ilkley, LS29 9LD | Secretary | 14 November 2007 | Active |
28 Duchy Road, Harrogate, HG1 2ER | Secretary | 14 June 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 June 1999 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 March 2021 | Active |
67 Ilkley Hall Park, Ilkley, LS29 9LD | Director | 14 June 1999 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 02 April 2014 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 31 December 2020 | Active |
28 Duchy Road, Harrogate, HG1 2ER | Director | 14 June 1999 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
21, Eleanor Road, Harrogate, HG2 7AJ | Director | 14 June 1999 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Change account reference date company current shortened. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Address | Move registers to registered office company with new address. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.