This company is commonly known as Ross Gordon Engineering Limited. The company was founded 33 years ago and was given the registration number 02603180. The firm's registered office is in BRISTOL. You can find them at Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ROSS GORDON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02603180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU | Secretary | 23 March 2008 | Active |
43, Lapwing Close, Portishead, Bristol, England, BS20 7NJ | Director | 19 November 2001 | Active |
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB | Director | 19 April 2018 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 19 April 1991 | Active |
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB | Secretary | 20 April 2011 | Active |
North Stable, Tibberton Court, Tibberton, GL19 3AF | Secretary | 19 April 1991 | Active |
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB | Secretary | 20 April 2011 | Active |
7 Birch Road, Kingswood, Bristol, BS15 4UG | Secretary | 19 November 2001 | Active |
Sandhurst House, Sandhurst, Gloucester, GL2 9NZ | Director | 19 April 1991 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 April 1991 | Active |
North Stable, Tibberton Court, Tibberton, GL19 3AF | Director | 19 April 1991 | Active |
Hook Street Farm, Berkeley, GL13 9TF | Director | 18 October 1993 | Active |
13 Trehampton Drive, Lea, Gainsborough, DN21 5EL | Director | 18 October 1993 | Active |
Mr Roger Godfrey Howells | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Chittening Industrial Estate, Bristol, BS11 0YB |
Nature of control | : |
|
Mr Paul Nightingale | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Chittening Industrial Estate, Bristol, BS11 0YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.