The Rings Ingleby Barwick
Stockton On Tees
TS17 5GJ
Director Name | Song Lim Park Noh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 15 February 2004(3 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lullingstone Crescent The Rings Ingleby Banwick Stockton On Tees Cleveland TS17 5GJ |
Secretary Name | Miss Jae Noh |
---|---|
Status | Current |
Appointed | 09 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3 Orde Wingate Way Stockton-On-Tees Cleveland TS19 0GA |
Director Name | Mr Tahir Mahmood |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 72 Sandy Hill Road Shirley Solihull West Midlands B90 2ET |
Secretary Name | Mohammed Arif Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED |
Secretary Name | Mr Ian Keith Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Director Name | Vernon George Witheridge |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 2008) |
Role | Sales Director |
Correspondence Address | 48 Pagdin Drive Styrrup Doncaster South Yorkshire DN11 8LU |
Director Name | Mr Ian Keith Groves |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tristonesurfaces.eu |
---|---|
Telephone | 01642 616880 |
Telephone region | Middlesbrough |
Registered Address | Unit 3 Orde Wingate Way Stockton-On-Tees Cleveland TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
250k at £1 | Mr Hoan Gi Noh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,545 |
Cash | £61,142 |
Current Liabilities | £419,826 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
12 October 2018 | Delivered on: 12 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
23 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Invoice Finance (UK ) LTD Classification: A registered charge Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
9 April 2002 | Delivered on: 10 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 1 July 2020
|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Director's details changed for Song Lim Park Noh on 17 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 October 2018 | Registration of charge 041521910007, created on 12 October 2018 (11 pages) |
9 October 2018 | Appointment of Miss Jae Noh as a secretary on 9 October 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 October 2015 | Registration of charge 041521910005, created on 23 October 2015 (10 pages) |
23 October 2015 | Registration of charge 041521910006, created on 23 October 2015 (21 pages) |
23 October 2015 | Registration of charge 041521910006, created on 23 October 2015 (21 pages) |
23 October 2015 | Registration of charge 041521910005, created on 23 October 2015 (10 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Company name changed staron uk LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Company name changed staron uk LIMITED\certificate issued on 24/06/13
|
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees TS19 0GA on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees TS19 0GA on 16 March 2011 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 January 2009 | Appointment terminate, director and secretary ian keith groves logged form (1 page) |
13 January 2009 | Appointment terminate, director and secretary ian keith groves logged form (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page) |
21 November 2008 | Appointment terminated director ian groves (1 page) |
21 November 2008 | Appointment terminated director vernon witheridge (1 page) |
21 November 2008 | Appointment terminated director ian groves (1 page) |
21 November 2008 | Appointment terminated director vernon witheridge (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Director appointed director vernon george witheridge (1 page) |
8 April 2008 | Director appointed mr ian keith groves (1 page) |
8 April 2008 | Director appointed director vernon george witheridge (1 page) |
8 April 2008 | Director appointed mr ian keith groves (1 page) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Ad 31/03/07--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Ad 31/03/07--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
4 July 2007 | Return made up to 01/02/07; full list of members (7 pages) |
4 July 2007 | Return made up to 01/02/07; full list of members (7 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Ad 30/01/07--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages) |
19 February 2007 | Ad 30/01/07--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
2 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: haverton hill industrial estate billingham stockton on tees TS23 1PZ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: haverton hill industrial estate billingham stockton on tees TS23 1PZ (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
10 January 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
27 April 2004 | Return made up to 01/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/02/04; full list of members (6 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: eaglescliffe logistics centre durham lane, eaglescliffe, stockton on tees cleveland TS16 0RW (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: eaglescliffe logistics centre durham lane, eaglescliffe, stockton on tees cleveland TS16 0RW (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
5 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Nc inc already adjusted 26/01/02 (1 page) |
2 April 2002 | Return made up to 01/02/02; full list of members
|
2 April 2002 | Return made up to 01/02/02; full list of members
|
2 April 2002 | Nc inc already adjusted 26/01/02 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
16 July 2001 | Registered office changed on 16/07/01 from: 30 dunsley drive billingham cleveland TS23 3DH (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 30 dunsley drive billingham cleveland TS23 3DH (1 page) |
22 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Company name changed starone engineering LIMITED\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed starone engineering LIMITED\certificate issued on 13/02/01 (2 pages) |
1 February 2001 | Incorporation (12 pages) |
1 February 2001 | Incorporation (12 pages) |