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
Resigned Directors
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
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…