UKBizDB.co.uk

RINGMERIT LIMITED

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

This company is commonly known as Ringmerit Limited. The company was founded 23 years ago and was given the registration number 04064774. The firm's registered office is in HAMPSHIRE. You can find them at 24 Park Road South, Havant, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RINGMERIT LIMITED
Company Number:04064774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:24 Park Road South, Havant, Hampshire, PO9 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L.C.P. House, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7NA

Secretary31 January 2016Active
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director18 June 2015Active
24 Park Road South, Havant, Hampshire, PO9 1HB

Director24 July 2023Active
L.C.P. House, The Pensnett Estate, Kingswinford, DY6 7NA

Director06 October 2000Active
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director07 October 2014Active
L.C.P. House, The Pensnett Estate, Kingswinford, United Kingdom, DY6 7NA

Director06 October 2000Active
24 Park Road South, Havant, Hampshire, PO9 1HB

Director01 February 2016Active
L.C.P. House, The Pensnett Estate, Kingswinford, DY6 7NA

Director19 December 2002Active
L.C.P. House, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7NA

Director31 January 2016Active
L.C.P. House, The Pensnett Estate, Kingswinford, United Kingdom, DY6 7NA

Secretary06 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2000Active
24 Park Road South, Havant, Hampshire, PO9 1HB

Director18 June 2015Active
L.C.P. House, The Pensnett Estate, Kingswinford, DY6 7NA

Director06 October 2000Active
Drum House River Lane, Petersham, Richmond, TW10 7AG

Director06 October 2000Active
L.C.P.House, The Pensnett Estate, Kingswinford, DY6 7NA

Director06 October 2000Active
L.C.P. House, The Pensnett Estate, Kingswinford, United Kingdom, DY6 7NA

Director06 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2000Active

People with Significant Control

Mr Caspar Macdonald-Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:24 Park Road South, Hampshire, PO9 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ringworth Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:8, Aan De Bronnen, Venlo, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ringview Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:8, Aan De Bronnen, Venlo, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-08-22Accounts

Accounts with accounts type group.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type group.

Download
2021-06-26Capital

Capital name of class of shares.

Download
2021-06-25Capital

Capital alter shares subdivision.

Download
2021-06-23Capital

Capital variation of rights attached to shares.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type group.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type group.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type group.

Download
2016-09-28Accounts

Accounts with accounts type group.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.