About

Registered Number: 00979775
Date of Incorporation: 15/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 3 Napier Road, Bedford, MK41 0QS

 

Having been setup 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 business. The current directors of this company are Maurer, Fabian Claudius, Schoneck, Heinz Hubert, Austin, Alison Louise, Luddington, Jean Mary, Reynolds, Lesley, Brinck, Peter, Doctor, Buchner, Holger, Hanke, Nico Hagen, Luddington, Anthony Arthur, Maurer, Ruprecht, Rauch, Karl Heinz, Schoneck, Heinz-hubert.

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.