About

Registered Number: 06601129
Date of Incorporation: 23/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Founded in 2008, Ramsgate Design & Build Ltd have registered office in Ashford in Kent, it's status at Companies House is "Active". The companies directors are listed as Berry, Kevin, Bradley, Peter at Companies House. Currently we aren't aware of the number of employees at the Ramsgate Design & Build Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Kevin 23 May 2008 04 June 2020 1
BRADLEY, Peter 23 May 2008 23 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 03 June 2020
PSC01 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
MR04 - N/A 09 August 2019
CH01 - Change of particulars for director 08 August 2019
PSC04 - N/A 08 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 06 March 2017
AA01 - Change of accounting reference date 20 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 15 October 2015
CH03 - Change of particulars for secretary 15 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 08 June 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 2010 Outstanding

N/A

Legal mortgage 28 April 2009 Outstanding

N/A

Debenture 28 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.