RINGGAS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2FZ

Company number 04490700
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 615 HENLEY ROAD, WALSGRAVE, COVENTRY, WEST MIDLANDS, CV2 2FZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Secretary's details changed for Alison Malcolm on 20 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RINGGAS LIMITED are www.ringgas.co.uk, and www.ringgas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ringgas Limited is a Private Limited Company. The company registration number is 04490700. Ringgas Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Ringgas Limited is 615 Henley Road Walsgrave Coventry West Midlands Cv2 2fz. The company`s financial liabilities are £0.31k. It is £-8.01k against last year. And the total assets are £10.93k, which is £5.99k against last year. MALCOLM, Alison is a Secretary of the company. MALCOLM, Iain Bennett is a Director of the company. Secretary O'DONOGHUE, Janet has been resigned. Secretary RICHARDSON, Peter Charles has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director O'DONOGHUE, Steve has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


ringgas Key Finiance

LIABILITIES £0.31k
-97%
CASH n/a
TOTAL ASSETS £10.93k
+121%
All Financial Figures

Current Directors

Secretary
MALCOLM, Alison
Appointed Date: 01 February 2008

Director
MALCOLM, Iain Bennett
Appointed Date: 29 March 2006
55 years old

Resigned Directors

Secretary
O'DONOGHUE, Janet
Resigned: 19 May 2005
Appointed Date: 19 July 2002

Secretary
RICHARDSON, Peter Charles
Resigned: 01 February 2008
Appointed Date: 19 May 2005

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 23 July 2002
Appointed Date: 19 July 2002

Director
O'DONOGHUE, Steve
Resigned: 29 March 2006
Appointed Date: 19 July 2002
70 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 23 July 2002
Appointed Date: 19 July 2002

Persons With Significant Control

Iain Bennett Malcolm
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RINGGAS LIMITED Events

01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
20 Jun 2016
Secretary's details changed for Alison Malcolm on 20 June 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
27 Jul 2002
New director appointed
27 Jul 2002
New secretary appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
19 Jul 2002
Incorporation