UKBizDB.co.uk

RING READY 2007 LIMITED

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

This company is commonly known as Ring Ready 2007 Limited. The company was founded 16 years ago and was given the registration number 06337536. The firm's registered office is in BOLDON BUSINESS PARK. You can find them at Unit 20/21 Hi Tec Village, Witney Bay, Boldon Business Park, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RING READY 2007 LIMITED
Company Number:06337536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 20/21 Hi Tec Village, Witney Bay, Boldon Business Park, Tyne & Wear, NE35 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20/21, Hi Tec Village, Witney Way, Boldon Business Park, United Kingdom, NE35 9PE

Secretary14 September 2018Active
Unit 20/21, Hi Tec Village, Witney Way, Boldon Business Park, United Kingdom, NE35 9PE

Director01 October 2022Active
Unit 20/21, Hi Tec Village, Witney Way, Boldon Business Park, United Kingdom, NE35 9PE

Director01 October 2022Active
Unit 20/21, Hi Tec Village, Witney Way, Boldon Business Park, United Kingdom, NE35 9PE

Director10 August 2007Active
Unit 20/21, Hi Tec Village, Witney Way, Boldon Business Park, United Kingdom, NE35 9PE

Director10 August 2007Active
Unit 20/21, Hi Tec Village, Witney Bay, Boldon Business Park, England, NE35 9PE

Secretary10 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 August 2007Active
Unit 20/21, Hi Tec Village, Witney Bay, Boldon Business Park, England, NE35 9PE

Director10 August 2007Active
Unit 20/21, Hi Tec Village, Witney Bay, Boldon Business Park, England, NE35 9PE

Director10 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 August 2007Active

People with Significant Control

Mr David Yarrow
Notified on:08 August 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Unit 20/21, Hi Tec Village, Boldon Business Park, NE35 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Yarrow
Notified on:08 August 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 20/21, Hi Tec Village, Boldon Business Park, NE35 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Yates
Notified on:08 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 20/21, Hi Tec Village, Boldon Business Park, United Kingdom, NE35 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Yates
Notified on:08 August 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 20/21, Hi Tec Village, Boldon Business Park, United Kingdom, NE35 9PE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital name of class of shares.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Address

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

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.