Ringwood
Hampshire
BH24 3BQ
Director Name | Mr George Ingram |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Heatherlea Lodge Bickerley Road Ringwood Hampshire BH24 1DF |
Director Name | Mr Peter Arthur Hugh Farrington |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheerwater 33 Avon Castle Drive Avon Castle Ringwood BH24 2BB |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
4 December 2020 | Amended total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
6 July 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
24 April 2018 | Notification of Mark John Caudle as a person with significant control on 14 June 2017 (2 pages) |
24 April 2018 | Change of details for Mr Peter Arthur Hugh Farrington as a person with significant control on 14 June 2017 (2 pages) |
24 April 2018 | Notification of George Ingram as a person with significant control on 14 June 2017 (2 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 14 June 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 14 June 2017
|
24 October 2017 | Registered office address changed from Sheerwater 33 Avon Castle Drive Avon Castle Ringwood BH24 2BB United Kingdom to 2nd Floor, North Point Faverdale North Darlington Co Durham DL3 0PH on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from Sheerwater 33 Avon Castle Drive Avon Castle Ringwood BH24 2BB United Kingdom to 2nd Floor, North Point Faverdale North Darlington Co Durham DL3 0PH on 24 October 2017 (2 pages) |
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|