You are here: bizstats.co.uk > a-z index > A list

A.w.ramsey(coachworks)limited NORWICH


Founded in 1965, A.w.ramsey(coachworks), classified under reg no. 00843813 is an active company. Currently registered at 215b Woodcock Road NR3 3TE, Norwich the company has been in the business for fifty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Ian C., appointed on 1 September 2002. In addition, a secretary was appointed - Christopher J., appointed on 14 June 1992. As of 29 May 2024, there were 8 ex directors - Christopher J., Stuart A. and others listed below. There were no ex secretaries.

A.w.ramsey(coachworks)limited Address / Contact

Office Address 215b Woodcock Road
Town Norwich
Post code NR3 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00843813
Date of Incorporation Wed, 31st Mar 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ian C.

Position: Director

Appointed: 01 September 2002

Christopher J.

Position: Secretary

Appointed: 14 June 1992

Christopher J.

Position: Director

Appointed: 11 February 2004

Resigned: 07 April 2019

Stuart A.

Position: Director

Appointed: 30 August 2002

Resigned: 04 June 2008

Russell H.

Position: Director

Appointed: 30 August 2002

Resigned: 12 December 2006

Frank W.

Position: Director

Appointed: 14 June 1992

Resigned: 08 March 2002

Brian H.

Position: Director

Appointed: 14 June 1992

Resigned: 30 August 2002

Joy R.

Position: Director

Appointed: 14 June 1992

Resigned: 30 August 2002

Winifred R.

Position: Director

Appointed: 14 June 1992

Resigned: 30 August 2002

Bernard W.

Position: Director

Appointed: 14 June 1991

Resigned: 21 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth202 494196 516190 376
Balance Sheet
Cash Bank In Hand5 5763 6381 638
Current Assets52 66649 75746 581
Debtors14 24546 11944 943
Stocks Inventory32 845  
Tangible Fixed Assets151 179148 215145 251
Reserves/Capital
Called Up Share Capital3 0003 0003 000
Profit Loss Account Reserve57 41854 22950 878
Shareholder Funds202 494196 516190 376
Other
Creditors Due Within One Year1 3511 4561 456
Net Assets Liability Excluding Pension Asset Liability202 494196 516190 376
Net Current Assets Liabilities51 31548 30145 125
Number Shares Allotted 3 0003 000
Par Value Share 11
Revaluation Reserve142 076139 287136 498
Share Capital Allotted Called Up Paid3 0003 0003 000
Tangible Fixed Assets Cost Or Valuation 172 701172 701
Tangible Fixed Assets Depreciation21 52224 48627 450
Tangible Fixed Assets Depreciation Charged In Period 2 9642 964

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search