Warning: file_put_contents(c/ac303150745fc1ceaf636c6253115ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ross-lee Removals Limited, HG2 8PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSS-LEE REMOVALS LIMITED

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

This company is commonly known as Ross-lee Removals Limited. The company was founded 21 years ago and was given the registration number 04651511. The firm's registered office is in HORNBEAM PARK, HARROGATE. You can find them at 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:ROSS-LEE REMOVALS LIMITED
Company Number:04651511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, HG2 8PB

Director22 September 2017Active
Lacau Jamet, Lacau Jamet, St Estephe 24360, France,

Secretary04 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 January 2003Active
3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, HG2 8PB

Director04 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 January 2003Active

People with Significant Control

Miss Samantha Jane Prosser-Higdon
Notified on:22 September 2017
Status:Active
Date of birth:September 1990
Nationality:British
Address:3 Sceptre House, Hornbeam Park, Harrogate, HG2 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Thomas Ross Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:3 Sceptre House, Hornbeam Park, Harrogate, HG2 8PB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Change account reference date company previous extended.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-16Gazette

Gazette filings brought up to date.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.