About

Registered Number: 05305131
Date of Incorporation: 06/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Volvox House, Gelderd Road, Leeds, LS12 6NA

 

Ring Automotive Ltd was founded on 06 December 2004, it's status in the Companies House registry is set to "Active". Gratton, Andrew, Preis, Birgit Kerscher, Frau, Schwabe, Hans-joachim, Spencer, Theresa Erica, Baumann, Robert, Karbacher, Marion, Lothholz, Richard, Skalski, Jerzy Franciszek, Ware, Gareth Richard are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATTON, Andrew 08 April 2020 - 1
PREIS, Birgit Kerscher, Frau 22 July 2019 - 1
SCHWABE, Hans-Joachim 01 May 2019 - 1
SPENCER, Theresa Erica 07 April 2016 - 1
BAUMANN, Robert 01 May 2019 22 July 2019 1
KARBACHER, Marion 01 May 2019 31 January 2020 1
LOTHHOLZ, Richard 01 May 2019 22 November 2019 1
SKALSKI, Jerzy Franciszek 20 April 2006 08 April 2020 1
WARE, Gareth Richard 23 October 2017 25 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 24 July 2019
AA01 - Change of accounting reference date 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
PSC05 - N/A 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
PSC05 - N/A 18 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 13 December 2017
SH01 - Return of Allotment of shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
PSC02 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
MR01 - N/A 27 October 2017
RESOLUTIONS - N/A 25 October 2017
MR01 - N/A 25 October 2017
AP01 - Appointment of director 24 October 2017
RESOLUTIONS - N/A 20 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2017
SH19 - Statement of capital 20 October 2017
CAP-SS - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 11 August 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 22 December 2015
MR01 - N/A 26 November 2015
MR01 - N/A 11 November 2015
AA01 - Change of accounting reference date 13 October 2015
AUD - Auditor's letter of resignation 26 June 2015
MISC - Miscellaneous document 25 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
MR01 - N/A 22 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 December 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
RESOLUTIONS - N/A 14 November 2011
CC04 - Statement of companies objects 14 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
RESOLUTIONS - N/A 26 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 08 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2006
353 - Register of members 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 12 January 2006
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
MEM/ARTS - N/A 05 July 2005
123 - Notice of increase in nominal capital 05 July 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
395 - Particulars of a mortgage or charge 25 April 2005
CERTNM - Change of name certificate 20 April 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 November 2011 Fully Satisfied

N/A

Debenture 04 November 2011 Fully Satisfied

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Amendment deed 21 February 2008 Fully Satisfied

N/A

Composite guarantee and debenture 18 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.