Warning: file_put_contents(c/9dbf56a8a78abeb9b337a83c97f15341.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wmm Ramsgate Ltd, CT10 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WMM RAMSGATE LTD

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

This company is commonly known as Wmm Ramsgate Ltd. The company was founded 6 years ago and was given the registration number 11025006. The firm's registered office is in BROADSTAIRS. You can find them at 7 The Broadway, , Broadstairs, Kent. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:WMM RAMSGATE LTD
Company Number:11025006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:7 The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director06 April 2020Active
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director20 October 2017Active

People with Significant Control

Mr Wayne Robert David Maddox
Notified on:06 April 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Maddox
Notified on:20 October 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Maddox
Notified on:20 October 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:C/O Ph Accountancy 99, Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-09Capital

Capital alter shares consolidation.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Capital

Capital name of class of shares.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Resolution

Resolution.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.