RAMSDEN PURCHASING LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 7AS

Company number 04833658
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address RUSSETS COTTAGE, 2 BEARDWOOD FOLD, BLACKBURN, LANCASHIRE, BB2 7AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of RAMSDEN PURCHASING LIMITED are www.ramsdenpurchasing.co.uk, and www.ramsden-purchasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ramsden Purchasing Limited is a Private Limited Company. The company registration number is 04833658. Ramsden Purchasing Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Ramsden Purchasing Limited is Russets Cottage 2 Beardwood Fold Blackburn Lancashire Bb2 7as. The company`s financial liabilities are £19.18k. It is £-0.5k against last year. The cash in hand is £27.73k. It is £1.37k against last year. And the total assets are £36.39k, which is £-0.75k against last year. RAMSDEN, Elizabeth Anne is a Secretary of the company. RAMSDEN, Michael Stuart is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


ramsden purchasing Key Finiance

LIABILITIES £19.18k
-3%
CASH £27.73k
+5%
TOTAL ASSETS £36.39k
-3%
All Financial Figures

Current Directors

Secretary
RAMSDEN, Elizabeth Anne
Appointed Date: 16 July 2003

Director
RAMSDEN, Michael Stuart
Appointed Date: 16 July 2003
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 July 2003
Appointed Date: 16 July 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Mr Michael Stuart Ramsden
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Ramsden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMSDEN PURCHASING LIMITED Events

23 Jul 2016
Confirmation statement made on 16 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

10 Jun 2015
Change of share class name or designation
10 Jun 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 30/05/2015
  • RES12 ‐ Resolution of varying share rights or name

...
... and 31 more events
29 Jul 2003
New secretary appointed
29 Jul 2003
New director appointed
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
16 Jul 2003
Incorporation