UKBizDB.co.uk

RINGSPANN (U.K.) LIMITED

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

This company is commonly known as Ringspann (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00979775. The firm's registered office is in . You can find them at 3 Napier Road, Bedford, , . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:RINGSPANN (U.K.) LIMITED
Company Number:00979775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:3 Napier Road, Bedford, MK41 0QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Napier Road, Bedford, United Kingdom, MK41 0QS

Director13 November 2002Active
30-38, Schaberweg, 61348 Bad Homburg, Germany,

Director02 October 2019Active
3, Napier Road, Bedford, United Kingdom, MK41 0QS

Secretary01 July 2016Active
The Astons, Clifton Reynes, Olney, MK46 5PR

Secretary-Active
3, Napier Road, Bedford, United Kingdom, MK41 0QS

Secretary13 November 2002Active
Handelstr.18, Aschaffenburg, Germany,

Director30 January 2008Active
Muenchhollmaevser Str 23, Westlar, 35582, Germany,

Director09 July 2001Active
30-34, Schaberweg, Bad Homburg, Germany, 61348

Director31 March 2014Active
3 Trefoil Close, Rushden, NN10 0PN

Director09 July 2001Active
The Astons, Clifton Reynes, Olney, MK46 5DR

Director-Active
20 Theodor Stormstrasse, Bad Homburg, W Germany, FOREIGN

Director-Active
3, Napier Road, Bedford, United Kingdom, MK41 0QS

Director01 August 2009Active
Ringspann Gmbh, Schaberweg 30-34, Bad Homburg, Germany,

Director01 April 2011Active

People with Significant Control

Mrs Katharina Stroh
Notified on:12 July 2016
Status:Active
Date of birth:June 1967
Nationality:German
Address:3 Napier Road, MK41 0QS
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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2017-11-23Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-01-31Auditors

Auditors resignation company.

Download
2016-07-18Officers

Termination secretary company with name termination date.

Download
2016-07-15Officers

Appoint person secretary company with name date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.