UKBizDB.co.uk

ROSS GORDON ENGINEERING LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU

Secretary23 March 2008Active
43, Lapwing Close, Portishead, Bristol, England, BS20 7NJ

Director19 November 2001Active
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB

Director19 April 2018Active
120 East Road, London, N1 6AA

Nominee Secretary19 April 1991Active
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB

Secretary20 April 2011Active
North Stable, Tibberton Court, Tibberton, GL19 3AF

Secretary19 April 1991Active
Chittening Industrial Estate, Worthy Road Avonmouth, Bristol, BS11 0YB

Secretary20 April 2011Active
7 Birch Road, Kingswood, Bristol, BS15 4UG

Secretary19 November 2001Active
Sandhurst House, Sandhurst, Gloucester, GL2 9NZ

Director19 April 1991Active
120 East Road, London, N1 6AA

Nominee Director19 April 1991Active
North Stable, Tibberton Court, Tibberton, GL19 3AF

Director19 April 1991Active
Hook Street Farm, Berkeley, GL13 9TF

Director18 October 1993Active
13 Trehampton Drive, Lea, Gainsborough, DN21 5EL

Director18 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.