WRING'S UNITS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 5RU

Company number 01758281
Status Active
Incorporation Date 4 October 1983
Company Type Private Limited Company
Address WRINGS UNITS LTD, VALE LANE, BEDMINSTER, BRISTOL, BS3 5RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of WRING'S UNITS LIMITED are www.wringsunits.co.uk, and www.wring-s-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Wring S Units Limited is a Private Limited Company. The company registration number is 01758281. Wring S Units Limited has been working since 04 October 1983. The present status of the company is Active. The registered address of Wring S Units Limited is Wrings Units Ltd Vale Lane Bedminster Bristol Bs3 5ru. The company`s financial liabilities are £162.02k. It is £42.47k against last year. . WRING, John Matthew is a Secretary of the company. WRING, Dean Stuart is a Director of the company. WRING, John Matthew is a Director of the company. Secretary WRING, John Edwin has been resigned. Director WRING, John Edwin has been resigned. Director WRING, Sidney Stanley has been resigned. The company operates in "Buying and selling of own real estate".


wring's units Key Finiance

LIABILITIES £162.02k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WRING, John Matthew
Appointed Date: 01 January 2000

Director
WRING, Dean Stuart
Appointed Date: 26 January 2000
55 years old

Director
WRING, John Matthew
Appointed Date: 25 January 2000
59 years old

Resigned Directors

Secretary
WRING, John Edwin
Resigned: 31 December 1999

Director
WRING, John Edwin
Resigned: 21 August 2012
87 years old

Director
WRING, Sidney Stanley
Resigned: 14 January 2000
84 years old

Persons With Significant Control

Mr John Matthew Wring
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Dean Stuart Wring
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Wring Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRING'S UNITS LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
10 May 2016
Accounts for a small company made up to 31 August 2015
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

23 Oct 2015
Register(s) moved to registered inspection location The Conifers Filton Road Hambrook Bristol Avon BS16 1QG
26 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 75 more events
13 Nov 1987
Return made up to 11/09/87; full list of members

22 Jan 1987
Full accounts made up to 30 September 1986

31 Jul 1986
Return made up to 13/06/86; full list of members

28 Jun 1986
Accounts for a small company made up to 30 September 1985

07 May 1986
Full accounts made up to 30 September 1984

WRING'S UNITS LIMITED Charges

1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land and…
23 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cove cottage hope cove kingsbridge devon. By way of fixed…
3 August 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Locke yard hartcliffe way bedminster bristol. By way of…
14 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1984
Legal mortgage
Delivered: 13 September 1984
Status: Satisfied on 20 July 2004
Persons entitled: Hill Samuel & Co. Limited.
Description: F/Hold, k/a part of littleton mill winford in the county of…