Company number 04130549
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 25 HATHAWAY COURT, ESPLANADE, ROCHESTER, KENT, ME1 1QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
GBP 3,000
. The most likely internet sites of RAMMSES LIMITED are www.rammses.co.uk, and www.rammses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Rammses Limited is a Private Limited Company.
The company registration number is 04130549. Rammses Limited has been working since 19 December 2000.
The present status of the company is Active. The registered address of Rammses Limited is 25 Hathaway Court Esplanade Rochester Kent Me1 1qx. The company`s financial liabilities are £0.44k. It is £-0.03k against last year. And the total assets are £0.44k, which is £-0.06k against last year. WILD, Carol Ann is a Director of the company. WILD, Michael Dennis is a Director of the company. Secretary BAKER, Arthur Graham has been resigned. Secretary WILD, Carol Ann has been resigned. The company operates in "Dormant Company".
rammses Key Finiance
LIABILITIES
£0.44k
-6%
CASH
n/a
TOTAL ASSETS
£0.44k
-13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
WILD, Carol Ann
Resigned: 29 September 2010
Appointed Date: 19 January 2001
Persons With Significant Control
Mr Michael Dennis Wild
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Carol Ann Wild
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RAMMSES LIMITED Events
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
03 Jan 2016
Director's details changed for Michael Dennis Wild on 1 January 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
20 Sep 2002
Total exemption small company accounts made up to 31 December 2001
19 Dec 2001
Return made up to 19/12/01; full list of members
07 Feb 2001
New secretary appointed
30 Jan 2001
Secretary resigned
19 Dec 2000
Incorporation