Ringspares Ltd ASHBOURNE


Founded in 2016, Ringspares, classified under reg no. 10050598 is an active company. Currently registered at 51 St. John Street DE6 1GP, Ashbourne the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Anthony J., Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 8 March 2016 and Anthony J. has been with the company for the least time - from 20 December 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ringspares Ltd Address / Contact

Office Address 51 St. John Street
Town Ashbourne
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10050598
Date of Incorporation Tue, 8th Mar 2016
Industry Sale of used cars and light motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Anthony J.

Position: Director

Appointed: 20 December 2017

Richard J.

Position: Director

Appointed: 08 March 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Richard J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Richard J.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony J.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard J.

Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand397 48299 345   
Current Assets400 032290 095138 08950 242991
Debtors2 5502 550   
Net Assets Liabilities374 303347 821222 28979 5271 467
Other Debtors2 550    
Property Plant Equipment5 04757 726   
Total Inventories 186 700   
Other
Accrued Liabilities750    
Accumulated Depreciation Impairment Property Plant Equipment7761 009   
Additions Other Than Through Business Combinations Property Plant Equipment5 823    
Creditors30 776    
Fixed Assets5 04757 72684 18029 344476
Increase From Depreciation Charge For Year Property Plant Equipment7761 009   
Net Current Assets Liabilities369 256288 595138 08950 242991
Number Shares Issued Fully Paid200 000    
Other Remaining Borrowings26 952    
Par Value Share0    
Property Plant Equipment Gross Cost5 04758 735   
Total Additions Including From Business Combinations Property Plant Equipment 53 688   
Total Assets Less Current Liabilities374 303346 321222 26979 5271 467
Total Borrowings30 026    
Number Shares Allotted     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements