ROSS AUTO ENGINEERING LIMITED
SOUTHPORT,


Company number 00469301
Status Active
Incorporation Date 3 June 1949
Company Type Private Limited Company
Address HOGHTON CHAMBERS,, HOGHTON STREET,, SOUTHPORT,, MERSEYSIDE. PR9 0TB.
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of ROSS AUTO ENGINEERING LIMITED are www.rossautoengineering.co.uk, and www.ross-auto-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Ross Auto Engineering Limited is a Private Limited Company. The company registration number is 00469301. Ross Auto Engineering Limited has been working since 03 June 1949. The present status of the company is Active. The registered address of Ross Auto Engineering Limited is Hoghton Chambers Hoghton Street Southport Merseyside Pr9 0tb. . SMITH, Peter Antony is a Secretary of the company. PARRAMORE, James Frederick is a Director of the company. SMITH, Peter Antony is a Director of the company. TURNER, Elizabeth Mary is a Director of the company. TURNER, John Michael Norton is a Director of the company. Secretary SMITH, Peter Leslie has been resigned. Director DIDYMUS, Carol Jane has been resigned. Director SMITH, Leslie Frederick has been resigned. Director SMITH, Peter Leslie has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
SMITH, Peter Antony
Appointed Date: 14 December 2007

Director
PARRAMORE, James Frederick
Appointed Date: 25 June 2014
53 years old

Director
SMITH, Peter Antony
Appointed Date: 23 November 2000
62 years old

Director
TURNER, Elizabeth Mary
Appointed Date: 25 June 2014
77 years old

Director
TURNER, John Michael Norton
Appointed Date: 27 March 1996
83 years old

Resigned Directors

Secretary
SMITH, Peter Leslie
Resigned: 14 December 2007

Director
DIDYMUS, Carol Jane
Resigned: 27 March 1996
66 years old

Director
SMITH, Leslie Frederick
Resigned: 27 March 1996
103 years old

Director
SMITH, Peter Leslie
Resigned: 14 December 2007
68 years old

Persons With Significant Control

Ross Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSS AUTO ENGINEERING LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
11 Apr 2016
Accounts for a medium company made up to 30 June 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14,625

24 Apr 2015
Auditor's resignation
...
... and 71 more events
05 Aug 1988
Full accounts made up to 31 March 1987

17 Jun 1988
Return made up to 29/01/88; full list of members

14 Feb 1987
Full accounts made up to 4 April 1986

14 Feb 1987
Return made up to 26/01/87; full list of members

08 May 1986
Return made up to 14/02/86; full list of members

ROSS AUTO ENGINEERING LIMITED Charges

1 September 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, tameside court, tameside park, cheshire by way of…
12 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9, 10, 11, 12 and 13 westfield road industrial estate…
6 March 2000
Legal charge
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Sunrise Medical Limited
Description: Unit 6 81 westfield road wallasey t/no;-CH39438 all…
4 August 1999
Legal mortgage
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 1 westfield road…
1 December 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Sunrise Medical Limited
Description: Property k/a unit 6 81 westfield road wallasey t/n CH39438…
9 February 1996
Legal mortgage
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140 chester road whitby ellesmere port cheshire the…
9 May 1983
Mortgage debenture
Delivered: 17 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…