UKBizDB.co.uk

RINGWAYS GARAGES (LEEDS) LIMITED

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

This company is commonly known as Ringways Garages (leeds) Limited. The company was founded 69 years ago and was given the registration number 00543323. The firm's registered office is in W.YORKSHIRE.. You can find them at Whitehall Road, Leeds., W.yorkshire., . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RINGWAYS GARAGES (LEEDS) LIMITED
Company Number:00543323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Whitehall Road, Leeds., W.yorkshire., LS12 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director02 July 2021Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director02 July 2021Active
Ringways Garages Leeds Limited, Whitehall Road, Leeds, LS12 5NL

Secretary-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Secretary07 March 2014Active
Hillbrook House, Upper Oddington, Moreton In Marsh, GL56 0XN

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director01 April 2008Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director03 March 2009Active
16 The Coppice, Sutton In Craven, Keighley, BD20 8BT

Director01 February 2001Active
East Wing Cottage Kirk Deighton Hall, Mark Lane Kirk Deighton, Wetherby, LS22 4EF

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director01 February 2001Active
17 Glendower Park, Adel, Leeds, LS16 8HA

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director03 March 2009Active
84 The Fairway, Leeds, LS17 7PD

Director-Active
Whitehall Road, Leeds., W.Yorkshire., LS12 5NL

Director01 January 1998Active

People with Significant Control

Wortlea Estates (Leeds) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitehall Road , Leeds, Whitehall Road, Leeds, England, LS12 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.