A.W.RAMSEY(COACHWORKS)LIMITED

Register to unlock more data on OkredoRegister

A.W.RAMSEY(COACHWORKS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00843813

Incorporation date

31/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Heigham Street, Norwich, Norfolk NR2 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-19
dot icon27/08/2025
Previous accounting period shortened from 2024-12-20 to 2024-12-19
dot icon21/08/2025
Confirmation statement made on 2025-06-14 with updates
dot icon03/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-20
dot icon02/01/2025
Registered office address changed from 215B Woodcock Road Norwich NR3 3TE England to 22 Heigham Street Norwich Norfolk NR2 4TF on 2025-01-02
dot icon02/01/2025
Notification of Holden & Holden Limited as a person with significant control on 2024-12-20
dot icon02/01/2025
Cessation of Constitution Motors Ltd as a person with significant control on 2024-12-20
dot icon02/01/2025
Appointment of Mr Timothy Peter Holden as a director on 2024-12-20
dot icon02/01/2025
Appointment of Mr Sean Robert Johnson as a director on 2024-12-20
dot icon02/01/2025
Termination of appointment of Ian Michael Coates as a director on 2024-12-20
dot icon02/01/2025
Satisfaction of charge 3 in full
dot icon02/01/2025
Satisfaction of charge 4 in full
dot icon15/10/2024
Change of details for Constitution Motors Ltd as a person with significant control on 2024-06-27
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Memorandum and Articles of Association
dot icon09/09/2024
Statement of company's objects
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Christopher Robert Jay as a secretary on 2024-05-15
dot icon24/06/2024
Director's details changed for Mr Ian Michael Coates on 2024-06-13
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon15/06/2024
Change of details for Constitution Motors Ltd as a person with significant control on 2016-04-06
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
19/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/12/2024
dot iconNext account date
19/12/2025
dot iconNext due on
19/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
195.52K
-
0.00
7.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Christopher Robert
Director
11/02/2004 - 07/04/2019
1
Coates, Ian Michael
Director
01/09/2002 - 20/12/2024
3
Holden, Timothy Peter
Director
20/12/2024 - Present
28
Johnson, Sean Robert
Director
20/12/2024 - Present
12
Atkins, Stuart Robert
Director
30/08/2002 - 04/06/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.W.RAMSEY(COACHWORKS)LIMITED

A.W.RAMSEY(COACHWORKS)LIMITED is an(a) Active company incorporated on 31/03/1965 with the registered office located at 22 Heigham Street, Norwich, Norfolk NR2 4TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.W.RAMSEY(COACHWORKS)LIMITED?

toggle

A.W.RAMSEY(COACHWORKS)LIMITED is currently Active. It was registered on 31/03/1965 .

Where is A.W.RAMSEY(COACHWORKS)LIMITED located?

toggle

A.W.RAMSEY(COACHWORKS)LIMITED is registered at 22 Heigham Street, Norwich, Norfolk NR2 4TF.

What does A.W.RAMSEY(COACHWORKS)LIMITED do?

toggle

A.W.RAMSEY(COACHWORKS)LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.W.RAMSEY(COACHWORKS)LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-12-19.