About

Registered Number: 04433495
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Lithgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, HG1 1NJ

 

Established in 2002, Ringmesh Ltd have registered office in Princes Street, Harrogate. The company has 5 directors listed as Crown Chambers Limited, Rivkin, Loren Seth, Schuele, Joerg, Muench Verwaltungs Gmbh, Ritter, Joerg in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVKIN, Loren Seth 26 April 2017 - 1
SCHUELE, Joerg 28 October 2011 - 1
MUENCH VERWALTUNGS GMBH 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CROWN CHAMBERS LIMITED 11 May 2011 - 1
RITTER, Joerg 23 May 2002 11 May 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 May 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 05 October 2017
CS01 - N/A 19 June 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
RESOLUTIONS - N/A 17 May 2017
RESOLUTIONS - N/A 12 May 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 19 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AP04 - Appointment of corporate secretary 17 May 2011
CH02 - Change of particulars for corporate director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
225 - Change of Accounting Reference Date 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.