Rampworx Youth Village 2000 LIVERPOOL


Founded in 2002, Rampworx Youth Village 2000, classified under reg no. 04409268 is an active company. Currently registered at 1-3 Leckwith Road L30 6UE, Liverpool the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Benjamin S., Stephen P. and Rachael R.. Of them, Rachael R. has been with the company the longest, being appointed on 19 October 2020 and Benjamin S. and Stephen P. have been with the company for the least time - from 3 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rampworx Youth Village 2000 Address / Contact

Office Address 1-3 Leckwith Road
Office Address2 Netherton
Town Liverpool
Post code L30 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04409268
Date of Incorporation Thu, 4th Apr 2002
Industry Activities of sport clubs
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Benjamin S.

Position: Director

Appointed: 03 October 2022

Stephen P.

Position: Director

Appointed: 03 October 2022

Rachael R.

Position: Director

Appointed: 19 October 2020

David B.

Position: Director

Appointed: 16 June 2020

Resigned: 07 October 2020

Stephen M.

Position: Director

Appointed: 20 May 2020

Resigned: 16 June 2020

Robert G.

Position: Director

Appointed: 06 January 2020

Resigned: 20 May 2020

Paul H.

Position: Director

Appointed: 02 October 2019

Resigned: 06 January 2020

Ian R.

Position: Director

Appointed: 11 February 2016

Resigned: 06 January 2020

Richard B.

Position: Director

Appointed: 11 February 2016

Resigned: 21 December 2016

Robert G.

Position: Director

Appointed: 10 October 2014

Resigned: 06 April 2017

Maureen M.

Position: Director

Appointed: 27 May 2014

Resigned: 27 October 2014

Ian R.

Position: Director

Appointed: 04 April 2014

Resigned: 27 May 2014

Maureen M.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2013

Andrew C.

Position: Director

Appointed: 01 December 2009

Resigned: 31 August 2013

Andrew C.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 August 2013

Andrew C.

Position: Director

Appointed: 30 November 2005

Resigned: 01 November 2009

Rachel B.

Position: Director

Appointed: 25 November 2005

Resigned: 30 August 2006

Karry J.

Position: Director

Appointed: 25 November 2005

Resigned: 01 November 2009

Susan P.

Position: Secretary

Appointed: 17 October 2005

Resigned: 31 August 2013

Jason M.

Position: Secretary

Appointed: 21 September 2005

Resigned: 31 August 2013

Angela L.

Position: Secretary

Appointed: 30 September 2002

Resigned: 31 August 2013

Acs Secretaries Limited

Position: Corporate Director

Appointed: 04 April 2002

Resigned: 04 April 2002

Angela L.

Position: Director

Appointed: 04 April 2002

Resigned: 01 November 2009

Rachel K.

Position: Director

Appointed: 04 April 2002

Resigned: 30 September 2002

Rachel K.

Position: Secretary

Appointed: 04 April 2002

Resigned: 30 September 2002

Acs Nominees Limited

Position: Corporate Director

Appointed: 04 April 2002

Resigned: 04 April 2002

Robert G.

Position: Director

Appointed: 04 April 2002

Resigned: 01 April 2005

Acs Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2002

Resigned: 04 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312019-08-312020-08-31
Net Worth116 18276 039201 138220 079  
Balance Sheet
Current Assets67 737110 179117 334207 169139 745110 109
Net Assets Liabilities    70 03291 177
Cash Bank In Hand34 22532 837    
Debtors33 51277 342    
Net Assets Liabilities Including Pension Asset Liability116 18277 980201 138220 079  
Tangible Fixed Assets139 983150 710    
Reserves/Capital
Shareholder Funds116 18276 039201 138220 079  
Other
Average Number Employees During Period    2020
Creditors    176 27265 167
Fixed Assets139 983150 710164 373124 469106 55996 235
Net Current Assets Liabilities-23 801-72 730-76 96095 61036 52744 942
Total Assets Less Current Liabilities116 18276 03987 413220 07970 032141 177
Creditors Due Within One Year91 538148 97080 569111 559  
Other Aggregate Reserves116 18277 980    
Tangible Fixed Assets Additions 30 034    
Tangible Fixed Assets Cost Or Valuation169 929199 963    
Tangible Fixed Assets Depreciation29 94649 253    
Tangible Fixed Assets Depreciation Charged In Period 19 307    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, August 2023
Free Download (16 pages)

Company search

Advertisements