UKBizDB.co.uk

.A.RING-A-TILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as .a.ring-a-till Limited. The company was founded 20 years ago and was given the registration number 04981899. The firm's registered office is in LEEDS. You can find them at 129 Stanningley Road, Armley, Leeds, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:.A.RING-A-TILL LIMITED
Company Number:04981899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:129 Stanningley Road, Armley, Leeds, LS12 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Secretary31 May 2005Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director06 April 2014Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director17 December 2003Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director02 December 2003Active
1 Highthorne Grove, Shadwell, Leeds, LS17 8PD

Secretary17 December 2003Active
23 Queensthorpe Close, Leeds, LS13 4JT

Secretary02 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 December 2003Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director02 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 December 2003Active

People with Significant Control

Mrs Karen Shirley Scholefield
Notified on:09 December 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:Carlton House, Grammar School Street, Bradford, BD1 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Richard Scholefield
Notified on:09 December 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Carlton House, Grammar School Street, Bradford, England, BD1 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Scholefield
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:129 Stanningley Road, Leeds, LS12 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graham John Scholefield
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:129 Stanningley Road, Leeds, LS12 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Shirley Scholefield
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:129 Stanningley Road, Leeds, LS12 3PJ
Nature of control:
  • Significant influence or control
Mr Martin Richard Scholefield
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:129 Stanningley Road, Leeds, LS12 3PJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Capital

Capital name of class of shares.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital name of class of shares.

Download
2018-08-08Change of constitution

Statement of companys objects.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.