Ringwood Fencing Limited CHESHIRE


Ringwood Fencing started in year 1996 as Private Limited Company with registration number 03243857. The Ringwood Fencing company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cheshire at 114-120 Northgate Street. Postal code: CH1 2HT.

At the moment there are 3 directors in the the firm, namely Deborah H., Andrew H. and Jane C.. In addition one secretary - Jane C. - is with the company. Currenlty, the firm lists one former director, whose name is James C. and who left the the firm on 29 January 2002. In addition, there is one former secretary - Angela C. who worked with the the firm until 29 January 2002.

This company operates within the CH3 8EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1008357 . It is located at Lansdowne Road, Stamford Bridge, Chester with a total of 1 cars.

Ringwood Fencing Limited Address / Contact

Office Address 114-120 Northgate Street
Office Address2 Chester
Town Cheshire
Post code CH1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243857
Date of Incorporation Thu, 29th Aug 1996
Industry Other construction installation
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Deborah H.

Position: Director

Appointed: 04 August 2005

Jane C.

Position: Secretary

Appointed: 29 January 2002

Andrew H.

Position: Director

Appointed: 01 November 2000

Jane C.

Position: Director

Appointed: 01 November 2000

James C.

Position: Director

Appointed: 29 August 1996

Resigned: 29 January 2002

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 August 1996

Resigned: 29 August 1996

Angela C.

Position: Secretary

Appointed: 29 August 1996

Resigned: 29 January 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1996

Resigned: 29 August 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Softgaze Limited from Chester, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Softgaze Limited

Lansdowne Road Stamford Bridge, Tarvin, Chester, Cheshire, CH3 8EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04249464
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand136 719136 078118 765172 958146 903155 825
Current Assets409 835418 908427 202542 147550 879559 363
Debtors182 966184 280191 128248 759262 996271 490
Net Assets Liabilities351 344345 986348 745349 371351 967362 174
Other Debtors1 1831 1871 3152 371 500
Property Plant Equipment122 04297 33496 024100 337112 191134 191
Total Inventories90 15098 550117 309120 430140 980132 048
Other
Accumulated Depreciation Impairment Property Plant Equipment292 452317 564342 551364 320388 610352 098
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 695-2498192 10412 381
Amounts Owed By Group Undertakings84 97190 98197 476165 857170 493174 640
Average Number Employees During Period212019201919
Creditors19 1664 4608 09968 33386 73384 116
Deferred Tax Liabilities23 18818 49318 24419 06321 16733 548
Finance Lease Liabilities Present Value Total19 1664 4608 09918 33336 73353 623
Increase From Depreciation Charge For Year Property Plant Equipment 25 11224 98721 76924 29034 714
Net Current Assets Liabilities271 656271 605279 064336 430347 676345 647
Other Creditors6 7605 84710 95317 99744 95957 769
Other Taxation Social Security Payable27 63018 68418 16713 09013 33125 038
Property Plant Equipment Gross Cost414 494414 898438 575464 657500 801486 289
Provisions23 18818 49318 24419 06321 16733 548
Provisions For Liabilities Balance Sheet Subtotal23 18818 49318 24419 06321 16733 548
Total Additions Including From Business Combinations Property Plant Equipment 40423 67726 08236 14458 403
Total Assets Less Current Liabilities393 698368 939375 088436 767459 867479 838
Trade Creditors Trade Payables81 831108 066106 753166 305126 478100 703
Trade Debtors Trade Receivables96 81292 11292 33780 53192 50396 350
Bank Borrowings Overdrafts  3 38750 00050 00030 493
Disposals Decrease In Depreciation Impairment Property Plant Equipment     71 226
Disposals Property Plant Equipment     72 915

Transport Operator Data

Lansdowne Road
Address Stamford Bridge , Tarvin
City Chester
Post code CH3 8EL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements