UKBizDB.co.uk

P.B. ROSS LIMITED

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

This company is commonly known as P.b. Ross Limited. The company was founded 26 years ago and was given the registration number 03509846. The firm's registered office is in LEICESTER. You can find them at Post Office House Main Street, Kirby Muxloe, Leicester, Leicestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:P.B. ROSS LIMITED
Company Number:03509846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Post Office House Main Street, Kirby Muxloe, Leicester, Leicestershire, England, LE9 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Kingfisher Close, Whitwick, Coalville, United Kingdom, LE67 5DB

Director13 February 1998Active
Old Station House, Station Street, Whetstone, Leicester, England, LE8 6JS

Director20 March 2019Active
Apartment 48, Oak Court, 1 Scouting Way, Blaby, Leicester, England, LE8 4JE

Secretary15 February 1999Active
10 The Fairway, Blaby, Leicester, LE8 4EL

Secretary13 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 1998Active
Apartment 48, Oak Court, 1 Scouting Way, Blaby, Leicester, England, LE8 4JE

Director18 July 2012Active
10 The Fairway, Blaby, Leicester, LE8 4EL

Director13 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 1998Active

People with Significant Control

Mrs Annette Ross
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Apartment 48, Oak Court, Blaby, United Kingdom, LE8 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Burfield Ross
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Kingfisher Close, Whitwick, Coalville, United Kingdom, LE67 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-07Officers

Change person secretary company with change date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.