Ramsey 1940's Weekend RAMSEY


Founded in 2009, Ramsey 1940's Weekend, classified under reg no. 06916780 is an active company. Currently registered at The Camp PE26 2XB, Ramsey the company has been in the business for fifteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 4 directors, namely Jayne M., Stephen B. and John P. and others. Of them, John P., Frederick B. have been with the company the longest, being appointed on 1 April 2012 and Jayne M. has been with the company for the least time - from 31 August 2020. As of 28 May 2024, there were 8 ex directors - John P., Jayne M. and others listed below. There were no ex secretaries.

Ramsey 1940's Weekend Address / Contact

Office Address The Camp
Office Address2 Wood Lane
Town Ramsey
Post code PE26 2XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06916780
Date of Incorporation Wed, 27th May 2009
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jayne M.

Position: Director

Appointed: 31 August 2020

Stephen B.

Position: Director

Appointed: 14 June 2020

John P.

Position: Director

Appointed: 01 April 2012

Frederick B.

Position: Director

Appointed: 01 April 2012

Nationwide Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 May 2009

John P.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2012

Jayne M.

Position: Director

Appointed: 01 April 2012

Resigned: 31 August 2020

Stephen B.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2019

Gillian K.

Position: Director

Appointed: 27 May 2010

Resigned: 09 April 2012

Caroline B.

Position: Director

Appointed: 27 May 2009

Resigned: 06 August 2009

Alan C.

Position: Director

Appointed: 27 May 2009

Resigned: 31 January 2011

Roger H.

Position: Director

Appointed: 27 May 2009

Resigned: 15 August 2011

Mark B.

Position: Director

Appointed: 27 May 2009

Resigned: 07 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets52 75247 78153 28663 456
Net Assets Liabilities57 70853 08761 69777 145
Other
Creditors1 7452 0702 5041 480
Fixed Assets5 3916 0669 60513 859
Net Current Assets Liabilities52 31747 02152 09263 286
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3101 3101 3101 310
Total Assets Less Current Liabilities57 70853 08761 69777 145

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, July 2023
Free Download (4 pages)

Company search

Advertisements