About

Registered Number: 04539218
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: MR PETER NORBURY, Unit 3 Ringtail Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JY

 

Having been setup in 2002, Ringtail Garage Ltd are based in Lancashire, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed as Norbury, Nicola Diane, Norbury, Peter Francis Anthony for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORBURY, Peter Francis Anthony 01 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
NORBURY, Nicola Diane 01 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 10 September 2019
MR01 - N/A 09 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 07 March 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 September 2015
MR01 - N/A 09 September 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 06 May 2015
AA01 - Change of accounting reference date 06 May 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 09 October 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 02 October 2003
225 - Change of Accounting Reference Date 03 July 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

A registered charge 07 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.