UKBizDB.co.uk

RING SIGHTS DEFENCE GROUP LIMITED

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

This company is commonly known as Ring Sights Defence Group Limited. The company was founded 22 years ago and was given the registration number 04353211. The firm's registered office is in RYE. You can find them at Harbour Road, , Rye, East Sussex. This company's SIC code is 84220 - Defence activities.

Company Information

Name:RING SIGHTS DEFENCE GROUP LIMITED
Company Number:04353211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Harbour Road, Rye, East Sussex, United Kingdom, TN31 7TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Road, Rye, United Kingdom, TN31 7TE

Director27 April 2020Active
Harbour Road, Rye, United Kingdom, TN31 7TE

Director29 November 2010Active
Harbour Road, Rye Industrial Park, Rye, TN31 7TE

Secretary29 November 2010Active
Gable House, Regents Park Road, London, N3 3LF

Secretary23 January 2002Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary15 January 2002Active
P.O.Box 2108, St Pauls Road, Salisbury, United Kingdom, SP2 2BX

Corporate Secretary26 June 2009Active
3 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

Corporate Secretary21 June 2004Active
Harbour Road, Rye, East Sussex, United Kingdom, TN31 7TE

Director29 November 2010Active
Second Floor Cardiff House, Tilling Road, London, NW2 1LJ

Director01 July 2010Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director15 January 2002Active
3 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

Director23 January 2002Active
P.Obox 2108, St Pauls Road, Salisbury, United Kingdom, SP2 2BX

Corporate Director26 June 2009Active
Gable House, 239 Regents Park Road, London, N3 3LF

Corporate Director30 August 2006Active
239 Regents Park Road, London, N3 3LF

Corporate Director29 April 2009Active

People with Significant Control

Kingsview Optical Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Harbour Road, Rye, United Kingdom, TN31 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Accounts

Change account reference date company current shortened.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-11-05Accounts

Change account reference date company current extended.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

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

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.