Ww Martin Ltd KENT


Ww Martin started in year 1952 as Private Limited Company with registration number 00504927. The Ww Martin company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Kent at Dane Park Road. Postal code: CT11 7LT. Since Thursday 15th March 2012 Ww Martin Ltd is no longer carrying the name W.w.martin(thanet).

Currently there are 4 directors in the the company, namely Trevor C., Ian P. and David B. and others. In addition 2 active secretaries, Wendy P. and Debra D. were appointed. Currently 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.

This company operates within the CT11 7LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0092624 . It is located at Dane Park Road, Ramsgate with a total of 2 carsand 1 trailers.

Ww Martin Ltd Address / Contact

Office Address Dane Park Road
Office Address2 Ramsgate
Town Kent
Post code CT11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00504927
Date of Incorporation Thu, 28th Feb 1952
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 72 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Wendy P.

Position: Secretary

Appointed: 18 October 2023

Debra D.

Position: Secretary

Appointed: 18 October 2023

Trevor C.

Position: Director

Appointed: 01 October 2017

Ian P.

Position: Director

Appointed: 10 June 2011

David B.

Position: Director

Appointed: 01 January 2010

Michael D.

Position: Director

Appointed: 01 January 2010

Terence G.

Position: Secretary

Resigned: 10 May 2004

Neil P.

Position: Director

Appointed: 22 June 2010

Resigned: 24 August 2020

Neil P.

Position: Secretary

Appointed: 05 January 2010

Resigned: 24 August 2020

Julia R.

Position: Director

Appointed: 01 January 2010

Resigned: 27 May 2016

John H.

Position: Director

Appointed: 25 June 2007

Resigned: 29 April 2016

Gary S.

Position: Director

Appointed: 17 October 2005

Resigned: 30 September 2011

Brian P.

Position: Director

Appointed: 17 October 2005

Resigned: 31 May 2010

Brian P.

Position: Secretary

Appointed: 10 May 2004

Resigned: 05 January 2010

Barry W.

Position: Director

Appointed: 02 October 2000

Resigned: 31 January 2011

Alan P.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 2008

Michael L.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 2007

Anthony M.

Position: Director

Appointed: 01 September 1992

Resigned: 09 June 2011

Terence G.

Position: Director

Appointed: 31 December 1990

Resigned: 28 May 2004

George M.

Position: Director

Appointed: 31 December 1990

Resigned: 26 November 1991

Alexander M.

Position: Director

Appointed: 31 December 1990

Resigned: 06 May 1994

John M.

Position: Director

Appointed: 31 December 1990

Resigned: 19 July 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil P.

Notified on 29 May 2016
Ceased on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

W.w.martin(thanet) March 15, 2012

Transport Operator Data

Dane Park Road
City Ramsgate
Post code CT11 7LT
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 22nd, November 2023
Free Download (38 pages)

Company search

Advertisements