UKBizDB.co.uk

RINGWAY DEVELOPMENTS PLC

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

This company is commonly known as Ringway Developments Plc. The company was founded 37 years ago and was given the registration number 02027822. The firm's registered office is in MANCHESTER. You can find them at Olympic House, Manchester Airport, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RINGWAY DEVELOPMENTS PLC
Company Number:02027822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Olympic House, Manchester Airport, Manchester, M90 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Manchester Airport, Manchester, M90 1RD

Secretary01 April 2020Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director12 November 2020Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director28 October 2022Active
11 Rookery Drive, Tattenhall, Chester, CH3 9QS

Secretary-Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Secretary27 April 2016Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Secretary07 December 2018Active
10 Brampton Road, Bramhall, Stockport, SK7 3BS

Secretary10 February 1995Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Secretary27 September 2016Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Secretary11 April 2002Active
The Toll Barn, Heath Road, North Walsham, NR28 0JB

Director23 May 2002Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director11 April 2002Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director01 March 2011Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director01 October 2010Active
Benson House Langley Lane, Goosnargh, Preston, PR3 2JP

Director-Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director10 March 2008Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director-Active
Wydders Barn, Free Green Lane Lower Peover, Knutsford, WA16 9QU

Director11 March 1994Active
19 Westbury Road, Crumpsall, Manchester, M8 5RX

Director29 March 1996Active
Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, SK10 1RQ

Director-Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director11 April 2002Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director21 April 2022Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director16 January 2012Active
8 Back Moor, Mottram Longdendale, Hyde, SK14 6LF

Director-Active
Olympic House, Manchester Airport, Manchester, M90 1QX

Director07 October 2005Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director11 April 2002Active
18 Belmont Way, Rochdale, OL12 6HR

Director10 September 1999Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director-Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director12 November 2020Active
Mysevin Old Hall Mill Lane, Atherton, Manchester, M46 0RG

Director-Active
65 Polefield Road, Blackley, Manchester, M9 2EN

Director-Active
Olympic House, Manchester Airport, Manchester, M90 1RD

Director27 October 2011Active
15 Devon Drive, Diggle, Oldham, OL3 5PP

Director01 February 2002Active
10 Carrwood Road, Wilmslow, SK9 5DL

Director07 November 1995Active

People with Significant Control

Manchester Airport Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Albert Square, Manchester, England, M60 2LA
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
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-02-02Incorporation

Re registration memorandum articles.

Download
2022-02-02Change of name

Certificate re registration public limited company to private.

Download
2022-02-02Resolution

Resolution.

Download
2022-02-02Change of name

Reregistration public to private company.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.