Ramsey Vehicle Sales Limited CAMBS


Ramsey Vehicle Sales started in year 2004 as Private Limited Company with registration number 05184881. The Ramsey Vehicle Sales company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cambs at 13 Abbots Close. Postal code: PE26 1UZ.

At present there are 4 directors in the the firm, namely Lewis N., Dean W. and Kay N. and others. In addition one secretary - Kay N. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Ramsey Vehicle Sales Limited Address / Contact

Office Address 13 Abbots Close
Office Address2 Ramsey
Town Cambs
Post code PE26 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184881
Date of Incorporation Tue, 20th Jul 2004
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Lewis N.

Position: Director

Appointed: 08 February 2019

Dean W.

Position: Director

Appointed: 01 October 2016

Kay N.

Position: Director

Appointed: 01 January 2005

Kay N.

Position: Secretary

Appointed: 20 July 2004

Roger N.

Position: Director

Appointed: 20 July 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Kay N. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Roger N. This PSC and has 25-50% voting rights. The third one is Dean W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kay N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Roger N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Dean W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth149 681189 525254 963344 870390 192       
Balance Sheet
Cash Bank On Hand    77 413 27 34888 43033 203615 311175 79365 297
Current Assets316 668355 229419 031568 066733 947995 8321 021 1051 084 5531 154 4951 627 7242 213 1992 458 610
Debtors15 4443 2004 4331221260 51622101 502
Net Assets Liabilities    390 192420 244415 554453 068495 914739 5721 031 4261 184 105
Other Debtors    222260 51622101 502
Property Plant Equipment    7 5987 3415 4543 7543 3252 7709 961157 136
Total Inventories    656 532995 830993 756996 1211 060 7761 012 4112 037 404 
Cash Bank In Hand99 15958 779 1 96077 413       
Net Assets Liabilities Including Pension Asset Liability149 681189 525254 963344 870390 192       
Stocks Inventory202 065293 250414 598566 105656 532       
Tangible Fixed Assets7 17810 6209 4278 8837 598       
Reserves/Capital
Called Up Share Capital22334       
Profit Loss Account Reserve149 679189 523254 960344 867390 188       
Shareholder Funds149 681189 525254 963344 870390 192       
Other
Accumulated Depreciation Impairment Property Plant Equipment    27 59629 71431 60133 30133 73034 28536 09445 179
Additions Other Than Through Business Combinations Property Plant Equipment     1 861    9 000156 260
Average Number Employees During Period       66555
Bank Borrowings Overdrafts     213 728193 715172 96194 35180 503299 830219 969
Creditors    349 834213 728193 715172 96194 351157 703337 102236 875
Increase From Depreciation Charge For Year Property Plant Equipment     2 1181 8871 7004295551 8099 085
Net Current Assets Liabilities143 803180 867247 288337 654384 113628 099605 283623 420588 004895 4631 360 4601 270 916
Number Shares Issued Fully Paid     22     
Other Creditors    177 462212 278364 467410 090539 68677 20037 27216 906
Other Taxation Social Security Payable    45 13436 70820 79130 47713 757120 834123 03152 288
Par Value Share     11     
Property Plant Equipment Gross Cost    35 19437 05537 05537 05537 05537 05546 055202 315
Provisions For Liabilities Balance Sheet Subtotal    1 5191 4681 4681 1451 0649581 8937 072
Total Assets Less Current Liabilities150 981191 487256 715346 537391 711635 440610 737627 174591 329898 2331 370 4211 428 052
Trade Creditors Trade Payables    127 238111 00130 56420 56613 04869 86528 88611 501
Trade Debtors Trade Receivables      -1     
Creditors Due Within One Year172 865174 362171 743230 412349 834       
Fixed Assets7 17810 6209 4278 8837 598       
Provisions For Liabilities Charges1 3001 9621 7521 6671 519       
Share Capital Allotted Called Up Paid22112       
Tangible Fixed Assets Cost Or Valuation25 69531 69532 83734 44535 194       
Tangible Fixed Assets Depreciation18 51721 07523 41025 56227 596       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 11th, March 2024
Free Download (11 pages)

Company search

Advertisements