Ringway Plant Sales Limited STOCKPORT


Ringway Plant Sales started in year 1998 as Private Limited Company with registration number 03595129. The Ringway Plant Sales company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stockport at Bredbury Parkway. Postal code: SK6 2SN. Since November 24, 2000 Ringway Plant Sales Limited is no longer carrying the name Dave Bamber Plant Sales.

The company has 2 directors, namely Keith H., Philip O.. Of them, Philip O. has been with the company the longest, being appointed on 1 July 1999 and Keith H. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the company until 2 August 2021.

Ringway Plant Sales Limited Address / Contact

Office Address Bredbury Parkway
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595129
Date of Incorporation Thu, 9th Jul 1998
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Keith H.

Position: Director

Appointed: 01 October 2020

Philip O.

Position: Director

Appointed: 01 July 1999

David H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 August 2021

Michael M.

Position: Director

Appointed: 01 July 1999

Resigned: 09 August 2000

The Director Limited

Position: Director

Appointed: 09 July 1998

Resigned: 09 July 1998

The Secretary Limited

Position: Corporate Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

David H.

Position: Secretary

Appointed: 09 July 1998

Resigned: 02 August 2021

David B.

Position: Director

Appointed: 09 July 1998

Resigned: 31 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Westgate Holdings Ltd from Stockport, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Westgate Holdings Ltd

1 Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SN, England

Legal authority Limited Company
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dave Bamber Plant Sales November 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth183 010189 112        
Balance Sheet
Cash Bank On Hand  178 814152 422137 704120 89260 93298 73672 84150 860
Current Assets345 230262 100237 614231 306174 319155 623143 249135 799112 07287 855
Debtors246 28427 46045 68032 09419 1995 9315 3674 3634 5812 345
Net Assets Liabilities  189 821189 843169 345     
Other Debtors1502 46041 75811 01019 0485 2643 5914 3639812 345
Property Plant Equipment  6 2506 2506 2506 2506 2506 2506 2501 000
Total Inventories  13 12046 79017 41628 80076 95032 70034 65034 650
Cash Bank In Hand54 434198 956        
Net Assets Liabilities Including Pension Asset Liability183 010189 112        
Stocks Inventory44 51235 684        
Trade Debtors80 239         
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve182 910189 012        
Shareholder Funds183 010189 112        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1631 1631 1631 1631 1631 1631 1636 413
Amounts Owed By Related Parties  3 84019 19713 419     
Creditors  54 04351 34711 2248 2054 80214 0847 2545 591
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -7 90013 487      
Income From Related Parties  61 99024 391      
Increase In Loans Owed To Related Parties Due To Loans Advanced  3 84017 244      
Loans Owed By Related Parties 12 3004 40017 887      
Loans Owed To Related Parties  3 84021 084      
Net Current Assets Liabilities176 760182 862183 571183 593163 095147 418138 447121 715104 81882 264
Number Shares Issued Fully Paid  100100100     
Other Creditors  7 05020 5425 5267791 279279279779
Other Inventories  13 12046 79017 416     
Par Value Share 1 11     
Payments To Related Parties  810 901811 169      
Property Plant Equipment Gross Cost  7 4137 4137 4137 4137 4137 4137 413 
Trade Creditors Trade Payables  46 99327 1715 6982 6831 2123 0061 2124 812
Trade Debtors Trade Receivables  82 1516671 776 3 600 
Average Number Employees During Period    222233
Other Taxation Social Security Payable    5 5264 7432 31110 7995 763 
Total Assets Less Current Liabilities    169 345153 668144 697127 965111 06883 264
Increase From Depreciation Charge For Year Property Plant Equipment         5 250
Administrative Expenses14 094         
Amount Due From To Related Party -27 517        
Amount Guaranteed 413 710        
Amounts Owed By Group Undertakings Other Participating Interests165 89525 000        
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 781        
Corporation Tax Due Within One Year 814        
Cost Sales995 300         
Creditors Due Within One Year168 47079 238        
Fixed Asset Investments Cost Or Valuation6 2506 250        
Gross Profit Loss38 243         
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-1 889         
Interest Payable Similar Charges782         
Investments Fixed Assets6 2506 250        
Number Shares Allotted100100        
Operating Profit Loss24 149         
Other Creditors Due Within One Year87 81022 980        
Other Taxation Social Security Within One Year13 22521 531        
Profit Loss For Period25 256         
Profit Loss On Ordinary Activities Before Tax23 367         
Tangible Fixed Assets Cost Or Valuation1 163         
Tangible Fixed Assets Depreciation1 163         
Tax On Profit Or Loss On Ordinary Activities-1 889         
Trade Creditors Within One Year67 43533 132        
Turnover Gross Operating Revenue1 033 543         
U K Current Corporation Tax-1 889         
Value Shares Allotted100100        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting reference period shortened from December 31, 2023 to August 31, 2023
filed on: 22nd, August 2023
Free Download (1 page)

Company search

Advertisements