UKBizDB.co.uk

RAMUS SEAFOODS RETAIL LIMITED

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

This company is commonly known as Ramus Seafoods Retail Limited. The company was founded 17 years ago and was given the registration number 05865116. The firm's registered office is in NORTH YORKSHIRE. You can find them at Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, . This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:RAMUS SEAFOODS RETAIL LIMITED
Company Number:05865116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2006
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director31 December 2020Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active
67 Ilkley Hall Park, Ilkley, LS29 9LD

Secretary03 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2006Active
67 Ilkley Hall Park, Ilkley, LS29 9LD

Director03 July 2006Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director02 April 2014Active
19 Burnside Mill, Addingham, Ilkley, LS29 0PJ

Director01 May 2007Active
21, Eleanor Road, Harrogate, HG2 7AJ

Director03 July 2006Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2006Active

People with Significant Control

Ramus Seafoods Limited
Notified on:06 April 2016
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

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.