UKBizDB.co.uk

RING 24 LIMITED

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

This company is commonly known as Ring 24 Limited. The company was founded 19 years ago and was given the registration number 05181892. The firm's registered office is in COVENTRY. You can find them at Unit 4 Bow Court, Fletchworth Gate Industrial Estate, Coventry, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:RING 24 LIMITED
Company Number:05181892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 July 2004
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit 4 Bow Court, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bow Court, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP

Director15 December 2017Active
Unit 4 Bow Court, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP

Director15 December 2017Active
24 Fosse Close, Wellingborough, NN8 2LQ

Secretary16 July 2004Active
6, Whitecross Gardens, Seaton, England, EX12 2UF

Secretary02 November 2006Active
6, Whitecross Gardens, Seaton, England, EX12 2UF

Director24 July 2009Active
6, Whitecross Gardens, Seaton, England, EX12 2UF

Director16 July 2004Active

People with Significant Control

Pbx Hosting Limited
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:Unit 4, Bow Court, Coventry, England, CV5 6SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Thomas
Notified on:15 December 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 4, Bow Court, Coventry, England, CV5 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart David Gibson
Notified on:15 December 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 4, Bow Court, Coventry, England, CV5 6SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Colin Williams
Notified on:16 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:6, Whitecross Gardens, Seaton, England, EX12 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Dorothy Willi
Notified on:16 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6, Whitecross Gardens, Seaton, England, EX12 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-01-23Capital

Capital allotment shares.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.