General information

Name:

Ringles Ltd

Office Address:

Ringles Nursery Grigg Lane Headcorn TN27 9LY Ashford

Number: 05181756

Incorporation date: 2004-07-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ringles began its business in 2004 as a Private Limited Company under the ID 05181756. The company has been active for 20 years and it's currently active. The firm's head office is located in Ashford at Ringles Nursery Grigg Lane. Anyone could also find the firm using its area code, TN27 9LY. The business name of the firm got changed in 2007 to Ringles Limited. This enterprise former registered name was Flowerfete Nurseries. This enterprise's SIC code is 68201 and their NACE code stands for Renting and operating of Housing Association real estate. 30th September 2022 is the last time the company accounts were filed.

The info we posses related to this firm's personnel shows us a leadership of four directors: Douglas H., James H., Graham H. and Ursula H. who were appointed on January 14, 2006, July 16, 2004. To find professional help with legal documentation, this specific business has been utilizing the skillset of Douglas H. as a secretary since the appointment on December 4, 2007.

  • Previous company's names
  • Ringles Limited 2007-10-18
  • Flowerfete Nurseries Limited 2004-07-16

Financial data based on annual reports

Company staff

Douglas H.

Role: Secretary

Appointed: 04 December 2007

Latest update: 22 January 2024

Douglas H.

Role: Director

Appointed: 14 January 2006

Latest update: 22 January 2024

James H.

Role: Director

Appointed: 14 January 2006

Latest update: 22 January 2024

Graham H.

Role: Director

Appointed: 16 July 2004

Latest update: 22 January 2024

Ursula H.

Role: Director

Appointed: 16 July 2004

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Ursula T. owns 1/2 or less of company shares. Graham T. owns 1/2 or less of company shares.

Ursula T.
Notified on 30 April 2016
Nature of control:
1/2 or less of shares
Graham T.
Notified on 30 April 2016
Nature of control:
1/2 or less of shares
The Hodson Family Settlement 2005 (No2)
Address: Ringles Gate Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, England
Legal authority Uk Trust Law
Legal form Trust
Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
The Hodson Family Settlement 2005 (No1)
Address: Ringles Gate Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, England
Legal authority Uk Trust Law
Legal form Trust
Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Similar companies nearby

Closest companies