UKBizDB.co.uk

ROSS MOTORS (STREATHAM) LTD

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

This company is commonly known as Ross Motors (streatham) Ltd. The company was founded 10 years ago and was given the registration number 08884259. The firm's registered office is in CHISLEHURST. You can find them at Mulberry House, 18a Ashfield Lane, Chislehurst, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROSS MOTORS (STREATHAM) LTD
Company Number:08884259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mulberry House, 18a Ashfield Lane, Chislehurst, Kent, BR7 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Selsdon Road, South Croydon, England, CR2 6PG

Director10 February 2014Active
53, Mayfield Road, Thornton Heath, United Kingdom, CR7 6DN

Director10 February 2014Active
Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ

Director04 July 2023Active
Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ

Director04 July 2023Active
Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ

Director31 August 2021Active
Mulberry House, 18a Ashfield Lane, Chislehurst, United Kingdom, BR7 6LQ

Director31 August 2021Active

People with Significant Control

Mrs Meis Ross
Notified on:31 August 2021
Status:Active
Date of birth:September 1984
Nationality:Swedish
Address:Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Meis Ross
Notified on:31 August 2021
Status:Active
Date of birth:September 1984
Nationality:Swedish
Address:Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Chaplin Ross
Notified on:01 February 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:Mulberry House, 18a Ashfield Lane, Chislehurst, BR7 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Ross
Notified on:01 February 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:108, Selsdon Road, South Croydon, England, CR2 6PG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-27Officers

Second filing of director termination with name.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-08Address

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

Download
2023-11-01Address

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

Download
2023-10-19Address

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

Download
2023-10-18Address

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

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.