About

Registered Number: 00979775
Date of Incorporation: 15/05/1970 (54 years and 11 months ago)
Company Status: Active
Registered Address: 3 Napier Road, Bedford, MK41 0QS

 

Established in 1970, Ringspann (U.K.) Ltd are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 12 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAURER, Fabian Claudius 13 November 2002 - 1
SCHONECK, Heinz Hubert 02 October 2019 - 1
BRINCK, Peter, Doctor 30 January 2008 31 July 2009 1
BUCHNER, Holger 09 July 2001 02 January 2008 1
HANKE, Nico Hagen 31 March 2014 02 October 2019 1
LUDDINGTON, Anthony Arthur N/A 13 November 2002 1
MAURER, Ruprecht N/A 13 November 2002 1
RAUCH, Karl Heinz 01 August 2009 31 March 2011 1
SCHONECK, Heinz-Hubert 01 April 2011 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Alison Louise 01 July 2016 15 June 2017 1
LUDDINGTON, Jean Mary N/A 13 November 2002 1
REYNOLDS, Lesley 13 November 2002 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 06 May 2020
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 13 May 2019
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 June 2018
MR04 - N/A 23 November 2017
MR05 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 July 2017
TM02 - Termination of appointment of secretary 28 June 2017
AUD - Auditor's letter of resignation 31 January 2017
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 15 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 June 2013
AUD - Auditor's letter of resignation 13 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 27 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 July 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 22 June 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 01 June 1994
AA - Annual Accounts 28 September 1993
386 - Notice of passing of resolution removing an auditor 29 August 1993
363s - Annual Return 13 July 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 19 June 1991
AA - Annual Accounts 15 June 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 31 July 1990
288 - N/A 26 July 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 10 October 1986
MISC - Miscellaneous document 15 May 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1985 Fully Satisfied

N/A

Legal charge 18 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.