OLD SMOKERY (SEAHOUSES) LIMITED - BERWICK-UPON-TWEED
Company Profile | Company Filings |
Overview
OLD SMOKERY (SEAHOUSES) LIMITED is a Private Limited Company from BERWICK-UPON-TWEED ENGLAND and has the status: Active.
OLD SMOKERY (SEAHOUSES) LIMITED was incorporated 23 years ago on 07/12/2000 and has the registered number: 04120859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
OLD SMOKERY (SEAHOUSES) LIMITED was incorporated 23 years ago on 07/12/2000 and has the registered number: 04120859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
OLD SMOKERY (SEAHOUSES) LIMITED - BERWICK-UPON-TWEED
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
96 NEWFIELDS
BERWICK-UPON-TWEED
TD15 1SL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN GEORGE RAMAGE | Nov 1959 | British | Director | 2005-11-21 | CURRENT |
MS MADELEINE KNIGHT | Mar 1950 | British | Director | 2018-12-29 | CURRENT |
MR KEVIN GEORGE RAMAGE | Secretary | 2017-01-11 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-12-07 UNTIL 2000-12-07 | RESIGNED | ||
THOMAS ROBERT YOUNG | Apr 1960 | British | Director | 2001-09-05 UNTIL 2004-12-29 | RESIGNED |
MOIRA NICHOLSON | Jun 1963 | British | Director | 2003-09-12 UNTIL 2005-10-10 | RESIGNED |
MICHAEL JOHN NICHOLSON | Jul 1951 | British | Director | 2003-02-28 UNTIL 2005-10-10 | RESIGNED |
ALEXANDER JOHN MCDONALD | Aug 1940 | British | Director | 2001-09-05 UNTIL 2003-07-23 | RESIGNED |
MR GEOFFREY DOBSON | Jul 1957 | British | Director | 2000-12-07 UNTIL 2003-03-18 | RESIGNED |
DAWN DOBSON | British | Director | 2001-11-23 UNTIL 2003-03-18 | RESIGNED | |
MR KEVIN GEORGE RAMAGE | Nov 1959 | British | Secretary | 2005-11-21 UNTIL 2006-10-11 | RESIGNED |
ELIZABETH ANNE RAMAGE | British | Secretary | 2006-10-11 UNTIL 2017-01-11 | RESIGNED | |
MICHAEL JOHN NICHOLSON | Jul 1951 | British | Secretary | 2003-02-28 UNTIL 2005-10-10 | RESIGNED |
DAWN DOBSON | British | Secretary | 2000-12-07 UNTIL 2003-03-18 | RESIGNED | |
PAMELA JOAN BLACK | British | Secretary | 2005-12-08 UNTIL 2006-10-11 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2000-12-07 UNTIL 2000-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin George Ramage | 2016-11-01 | 11/1959 | Berwick-Upon-Tweed | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2023-07-25 | 31-12-2022 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2022-09-21 | 31-12-2021 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2021-09-29 | 31-12-2020 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2021-01-21 | 31-12-2019 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2019-05-30 | 31-12-2018 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2018-11-06 | 31-12-2017 | £24 equity |
Micro-entity Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2017-09-28 | 31-12-2016 | £24 equity |
Abbreviated Company Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2016-05-21 | 31-12-2015 | £136 Cash £24 equity |
Abbreviated Company Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2015-09-30 | 31-12-2014 | £19 Cash £5 equity |
Abbreviated Company Accounts - OLD SMOKERY (SEAHOUSES) LIMITED | 2014-09-26 | 31-12-2013 | £17 Cash £5 equity |