Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A S RAMSAY BUILDING CONTRACTORS LIMITED
Company Information for

A S RAMSAY BUILDING CONTRACTORS LIMITED

THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ,
Company Registration Number
03234698
Private Limited Company
Active

Company Overview

About A S Ramsay Building Contractors Ltd
A S RAMSAY BUILDING CONTRACTORS LIMITED was founded on 1996-08-06 and has its registered office in Hove. The organisation's status is listed as "Active". A S Ramsay Building Contractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A S RAMSAY BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
THE OLD CASINO
28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ
Other companies in TN13
 
Filing Information
Company Number 03234698
Company ID Number 03234698
Date formed 1996-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 09:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A S RAMSAY BUILDING CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAINBRIDGE LEWIS LIMITED   CARDEN'S BUSINESS ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A S RAMSAY BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ALAN SCOTT RAMSAY
Company Secretary 2018-02-08
JAMIE MICHAEL GODMAN
Director 2015-08-01
ALAN SCOTT RAMSAY
Director 1996-08-06
BELINDA RAMSAY
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RAMSAY
Company Secretary 1996-08-06 2018-02-08
ANDREW RAMSAY
Director 1996-08-06 2018-02-05
JESSICA MARTIN
Director 2017-04-06 2017-04-07
BELINDA RAMSAY
Director 2002-03-11 2003-08-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-08-06 1996-08-07
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-08-06 1996-08-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DecoratorLondonA S Ramsay Ltd are a commercial building contractor who carry out external and internal refurbishment works throughout London....2016-06-14
Office Manager and HR CoordinatorLondonA S Ramsay Ltd are a commercial building contractor who carry out external and internal refurbishment works throughout London....2016-06-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Change of details for Mr Jamie Michael Godman as a person with significant control on 2023-09-15
2023-09-15Director's details changed for Mr Jamie Michael Godman on 2023-09-15
2023-08-18CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA RAMSAY
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-26AA01Current accounting period shortened from 31/07/21 TO 31/03/21
2020-10-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-13RES12Resolution of varying share rights or name
2018-11-13SH08Change of share class name or designation
2018-11-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06PSC04Change of details for Mr Jamie Michael Godman as a person with significant control on 2018-11-06
2018-11-06CH01Director's details changed for Mr Jamie Michael Godman on 2018-11-06
2018-10-10PSC04Change of details for Mr Jamie Michael Godman as a person with significant control on 2018-10-09
2018-10-09CH01Director's details changed for Mr Jamie Michael Godman on 2018-10-09
2018-10-09PSC04Change of details for Mr Alan Scott Ramsay as a person with significant control on 2018-10-09
2018-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MICHAEL GODMAN
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08AP03Appointment of Mr Alan Scott Ramsay as company secretary on 2018-02-08
2018-02-08TM02Termination of appointment of Andrew Ramsay on 2018-02-08
2018-02-06RP04CS01Second filing of Confirmation Statement dated 06/08/2017
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2017-12-20PSC07CESSATION OF JAMIE MICHAEL GODMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARTIN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARTIN
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-09-04LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2017-09-04CS0106/08/17 STATEMENT OF CAPITAL GBP 100
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MICHAEL GODMAN
2017-08-16PSC07CESSATION OF BELINDA RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16AP01DIRECTOR APPOINTED MS JESSICA MARTIN
2017-08-16AP01DIRECTOR APPOINTED MRS BELINDA RAMSAY
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM GARDEN HOUSE WHITE HART CLOSE SEVENOAKS KENT TN13 1RH
2017-05-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2016-11-23AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19SH0101/07/16 STATEMENT OF CAPITAL GBP 100
2015-11-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0106/08/15 FULL LIST
2015-09-22AP01DIRECTOR APPOINTED MR JAMIE MICHAEL GODMAN
2014-11-20AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0106/08/14 FULL LIST
2014-03-28AA31/07/13 TOTAL EXEMPTION FULL
2013-08-08AR0106/08/13 FULL LIST
2013-04-04AA31/07/12 TOTAL EXEMPTION FULL
2012-08-08AR0106/08/12 FULL LIST
2012-03-28AA31/07/11 TOTAL EXEMPTION FULL
2011-08-09AR0106/08/11 FULL LIST
2011-04-14AA31/07/10 TOTAL EXEMPTION FULL
2010-08-06AR0106/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSAY / 06/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT RAMSAY / 06/08/2010
2010-03-24AA31/07/09 TOTAL EXEMPTION FULL
2009-08-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-16AA31/07/08 TOTAL EXEMPTION FULL
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-06AA31/07/07 TOTAL EXEMPTION FULL
2007-08-08363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-30363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-06363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-02288bDIRECTOR RESIGNED
2003-08-29363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-15363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-2988(2)RAD 11/03/02--------- £ SI 1@1=1 £ IC 2/3
2001-08-22363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-23363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-23225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-27363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-22363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-16288aNEW DIRECTOR APPOINTED
1997-09-16363bRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-04287REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 17B BRANDRAM ROAD LONDON SE13 5RT
1996-08-13287REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-08-13288SECRETARY RESIGNED
1996-08-13288DIRECTOR RESIGNED
1996-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A S RAMSAY BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A S RAMSAY BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A S RAMSAY BUILDING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A S RAMSAY BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of A S RAMSAY BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A S RAMSAY BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of A S RAMSAY BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A S RAMSAY BUILDING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A S RAMSAY BUILDING CONTRACTORS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A S RAMSAY BUILDING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A S RAMSAY BUILDING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A S RAMSAY BUILDING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1