UKBizDB.co.uk

C.V. ROSS & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.v. Ross & Co Limited. The company was founded 18 years ago and was given the registration number 05492621. The firm's registered office is in BRISTOL. You can find them at Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:C.V. ROSS & CO LIMITED
Company Number:05492621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director10 March 2006Active
Lavenham Farm, Nibley Lane Iron Acton, Bristol, BS37 9UR

Director27 June 2005Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT

Director01 April 2021Active
42, Sandford Road, Aylburton, Lydney, United Kingdom, GL15 6DP

Director07 April 2006Active
38, Fir Tree Lane, St George, Bristol, United Kingdom, BS5 8TZ

Secretary07 April 2006Active
3 Ham Lane, Stapleton, Bristol, BS16 1EE

Secretary27 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2005Active
38, Fir Tree Lane, St George, Bristol, United Kingdom, BS5 8TZ

Director07 April 2006Active
3 Ham Lane, Stapleton, Bristol, BS16 1EE

Director27 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 June 2005Active

People with Significant Control

Mr Alan David Beard
Notified on:27 June 2017
Status:Active
Date of birth:March 1974
Nationality:British
Address:Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Change account reference date company previous extended.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.