Rampart Investments Limited LINCOLNSHIRE


Rampart Investments started in year 1997 as Private Limited Company with registration number 03334057. The Rampart Investments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Lincolnshire at 25 West Parade. Postal code: LN1 1NW.

The firm has one director. Frances F., appointed on 17 March 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rampart Investments Limited Address / Contact

Office Address 25 West Parade
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334057
Date of Incorporation Mon, 17th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Frances F.

Position: Director

Appointed: 17 March 1997

Margaret D.

Position: Secretary

Appointed: 21 February 2001

Resigned: 10 November 2016

Margaret D.

Position: Director

Appointed: 17 March 1997

Resigned: 10 November 2016

David B.

Position: Director

Appointed: 17 March 1997

Resigned: 10 November 2016

David G.

Position: Director

Appointed: 17 March 1997

Resigned: 10 November 2016

Barbara P.

Position: Director

Appointed: 17 March 1997

Resigned: 20 March 2017

Jane F.

Position: Secretary

Appointed: 17 March 1997

Resigned: 21 February 2000

Ian P.

Position: Director

Appointed: 17 March 1997

Resigned: 14 October 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

Alan V.

Position: Director

Appointed: 17 March 1997

Resigned: 23 February 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1997

Resigned: 17 March 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Frances F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frances F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 989130 811        
Balance Sheet
Cash Bank On Hand  44 65828 2918 8537 5346 80020 73728 21024 449
Current Assets24 27636 34644 80096 38872 58764 56863 92558 76653 37534 668
Debtors50750614268 09763 73457 03457 12538 02925 16510 219
Net Assets Liabilities  5 472186 780152 717155 155163 139201 941188 086181 131
Other Debtors  14268 09763 73456 81454 00537 74924 8858 007
Property Plant Equipment  102 654285 024285 019285 015285 012331 968331 574331 259
Cash Bank In Hand23 76935 840        
Net Assets Liabilities Including Pension Asset Liability118 989130 811        
Tangible Fixed Assets102 670102 661        
Reserves/Capital
Called Up Share Capital41 30041 300        
Profit Loss Account Reserve77 68989 511        
Shareholder Funds118 989130 811        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1892 1952 2002 2042 2072 6993 0933 408
Additions Other Than Through Business Combinations Property Plant Equipment       2 448  
Bank Borrowings Overdrafts   8 6968 9489 3459 75810 18711 80912 289
Corporation Tax Payable  2 36915 158 2661 8743 2942 3891 916
Creditors  141 98225 43013 88313 16314 70416 11720 27719 393
Depreciation Rate Used For Property Plant Equipment   20202020202020
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   182 376      
Increase From Depreciation Charge For Year Property Plant Equipment   6543492394315
Investment Property Fair Value Model  102 624285 000      
Net Current Assets Liabilities16 31928 150-97 18270 95858 70451 40549 22142 64933 09815 275
Other Creditors  139 6131 5761 9491 8432 4232 5732 7735 188
Property Plant Equipment Gross Cost  104 843287 219287 219287 219287 219334 667334 667334 667
Taxation Including Deferred Taxation Balance Sheet Subtotal   31 00431 00431 00431 00443 20256 84556 845
Total Assets Less Current Liabilities118 989130 8115 472355 982343 723336 420334 233374 617364 672346 534
Total Increase Decrease From Revaluations Property Plant Equipment   182 376   45 000  
Trade Creditors Trade Payables    2 9861 709649633 306 
Trade Debtors Trade Receivables     2203 1202802802 212
Creditors Due Within One Year7 9578 196        
Fixed Assets102 670102 661        
Number Shares Allotted 2 000        
Par Value Share 0        
Secured Debts7 9578 196        
Share Capital Allotted Called Up Paid200200        
Tangible Fixed Assets Cost Or Valuation104 843104 843        
Tangible Fixed Assets Depreciation2 1732 182        
Tangible Fixed Assets Depreciation Charged In Period 9        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements