Company NameRamsayholmes Ltd
DirectorBrian Keith Thomas
Company StatusActive
Company Number07791006
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Secretary NameMr Brian Thomas
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Gym Mauds Court Long Lane, Tendring
Clacton-On-Sea
CO16 0BG
Director NameMr Robert Mark Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN

Contact

Websitewww.autodoorspares.co.uk

Location

Registered Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Brian Keith Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
28 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
10 December 2022Registered office address changed from 16 Unit 16 Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ United Kingdom to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 10 December 2022 (1 page)
9 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
6 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 May 2021 (4 pages)
25 May 2021Registered office address changed from 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN United Kingdom to 16 Unit 16 Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ on 25 May 2021 (1 page)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
20 January 2021Termination of appointment of Robert Mark Thomas as a director on 1 January 2021 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with updates (3 pages)
15 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
23 May 2020Registered office address changed from 16a Oakley Road Harwich Essex CO12 4QZ England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 23 May 2020 (1 page)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
18 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 June 2017Registered office address changed from Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to 16a Oakley Road Harwich Essex CO12 4QZ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to 16a Oakley Road Harwich Essex CO12 4QZ on 29 June 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 March 2016Appointment of Mr Robert Mark Thomas as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Robert Mark Thomas as a director on 14 March 2016 (2 pages)
9 February 2016Registered office address changed from Unit 14 Notley Enterprise Park Raydon Road Gt Wenham Suffolk CO7 6QD to Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 14 Notley Enterprise Park Raydon Road Gt Wenham Suffolk CO7 6QD to Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 9 February 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
23 May 2013Company name changed door control systems LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed door control systems LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 October 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 October 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
8 October 2012Company name changed pat testers uk LTD\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Company name changed pat testers uk LTD\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
6 August 2012Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
6 August 2012Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page)
31 July 2012Termination of appointment of Brian Thomas as a secretary (1 page)
31 July 2012Termination of appointment of Brian Thomas as a secretary (1 page)
28 September 2011Incorporation (25 pages)
28 September 2011Incorporation (25 pages)