General information

Name:

Ramsgate & Oakland Limited

Office Address:

C/o H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street M25 9WS Prestwich, Manchester

Number: 04151986

Incorporation date: 2001-02-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the date that marks the founding of Ramsgate & Oakland Ltd, the company which is located at C/o H J Pinczewski & Co Unit 6 Lower Ground Floor, Rico House George Street in Prestwich, Manchester. That would make twenty three years Ramsgate & Oakland has existed in this business, as the company was created on 2001-02-01. The registration number is 04151986 and its post code is M25 9WS. It is known under the name of Ramsgate & Oakland Ltd. It should be noted that this firm also operated as Kinn Connects until the company name was replaced sixteen years from now. This company's declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2022/07/31 is the last time account status updates were filed.

Moshe K. is the enterprise's single managing director, who was designated to this position twenty three years ago. The limited company had been governed by Miriam K. up until 2019. To provide support to the directors, this particular limited company has been utilizing the skillset of Moshe K. as a secretary since 2001.

  • Previous company's names
  • Ramsgate & Oakland Ltd 2008-08-21
  • Kinn Connects Limited 2001-02-01

Financial data based on annual reports

Company staff

Moshe K.

Role: Secretary

Appointed: 01 February 2001

Latest update: 1 April 2024

Moshe K.

Role: Director

Appointed: 01 February 2001

Latest update: 1 April 2024

People with significant control

Moshe K. is the individual who has control over this firm, has substantial control or influence over the company.

Moshe K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Miriam K.
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode