UKBizDB.co.uk

RATSEY LIMITED

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

This company is commonly known as Ratsey Limited. The company was founded 6 years ago and was given the registration number 10941011. The firm's registered office is in DORKING. You can find them at Fern Bank Abinger Lane, Abinger Common, Dorking, . This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..

Company Information

Name:RATSEY LIMITED
Company Number:10941011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13922 - manufacture of canvas goods, sacks, etc.

Office Address & Contact

Registered Address:Fern Bank Abinger Lane, Abinger Common, Dorking, England, RH5 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sail Loft, Somerton Works, Cowes, England, PO31 8PB

Secretary01 December 2023Active
The Sail Loft, Somerton Works, Cowes, England, PO31 8PB

Director19 July 2023Active
The Sail Loft, Somerton Works, Cowes, England, PO31 8PB

Director12 September 2018Active
Unit 3 Merchant, Evegate Business Park, Ashford, England, TN25 6SX

Corporate Secretary31 August 2017Active
The Sail Loft, Somerton Works, Cowes, England, PO31 8PB

Director10 February 2020Active
Grayswood House, Lower Road, Grayswood, Haslemere, England, GU27 2DR

Director31 August 2017Active

People with Significant Control

Mr Simon Richard Brazier
Notified on:19 July 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:The Sail Loft, Somerton Works, Cowes, England, PO31 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Eric Harlow
Notified on:10 February 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:The Sail Loft, Somerton Works, Cowes, England, PO31 8PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Stuart Hartley
Notified on:12 September 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Fern Bank, Abinger Lane, Dorking, England, RH5 6JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Stuart Hartley
Notified on:12 September 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:The Sail Loft, Somerton Works, Cowes, England, PO31 8PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Robert Shaw
Notified on:31 August 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Grayswood House, Lower Road, Haslemere, England, GU27 2DR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Resolution

Resolution.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Officers

Termination director company with name termination date.

Download
2023-08-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Address

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

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.