Lostock
Bolton
Lancashire
BL6 4NE
Director Name | Mr Stephen Vincent Leonard Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bleasdale Close Lostock Bolton Lancashire BL6 4NE |
Secretary Name | Mrs Mary Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bleasdale Close Lostock Bolton Lancashire BL6 4NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rossroofing.co.uk |
---|---|
Telephone | 01204 861394 |
Telephone region | Bolton |
Registered Address | Ravenscraig Yard Ravenscraig Road Little Hulton Lancashire M38 9PU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
2.8k at £1 | Mr Stephen Vincent Leonard Ross 26.19% Ordinary A |
---|---|
2.8k at £1 | Mrs Mary Ross 26.19% Ordinary A |
2.5k at £1 | Mr Stephen Vincent Leonard Ross 23.81% Ordinary B |
2.5k at £1 | Mrs Mary Ross 23.81% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £775,031 |
Cash | £40,785 |
Current Liabilities | £7,438 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 July 2017 | Delivered on: 22 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Web lighting LTD cleggs lane industrial site ravenscraig road little hulton manchester t/n MAN126874. Outstanding |
---|---|
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Web lighting limited cleggs land industrial site ravenscraig road little hulton manchester t/no MAN126784. Outstanding |
25 January 2017 | Delivered on: 27 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Web lighting limited cleggs lane industrial site ravenscraig road little hulton manchester title number MAN126784. Outstanding |
22 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
15 August 2018 | Notification of Mary Ross as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
22 July 2017 | Registration of charge 055493970003, created on 12 July 2017 (9 pages) |
22 July 2017 | Registration of charge 055493970003, created on 12 July 2017 (9 pages) |
14 July 2017 | Satisfaction of charge 055493970002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 055493970002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 055493970001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 055493970001 in full (4 pages) |
13 April 2017 | Registration of charge 055493970002, created on 12 April 2017 (9 pages) |
13 April 2017 | Registration of charge 055493970002, created on 12 April 2017 (9 pages) |
27 January 2017 | Registration of charge 055493970001, created on 25 January 2017 (9 pages) |
27 January 2017 | Registration of charge 055493970001, created on 25 January 2017 (9 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 September 2011 | Director's details changed for Mrs Mary Ross on 26 August 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mrs Mary Ross on 26 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Mr Stephen Vincent Leonard Ross on 26 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Stephen Vincent Leonard Ross on 26 August 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mrs Mary Ross on 26 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mrs Mary Ross on 26 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Registered office address changed from the Slate Yard, Grecian Mill Lever Street Bolton BL3 6PB on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from the Slate Yard, Grecian Mill Lever Street Bolton BL3 6PB on 13 September 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 May 2006 | Particulars of contract relating to shares (4 pages) |
24 May 2006 | Particulars of contract relating to shares (4 pages) |
24 May 2006 | Ad 20/09/05--------- £ si 5500@1=5500 £ ic 5001/10501 (2 pages) |
24 May 2006 | Ad 20/09/05--------- £ si 5500@1=5500 £ ic 5001/10501 (2 pages) |
27 March 2006 | Ad 30/09/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
27 March 2006 | Ad 30/09/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | £ nc 100/105100 01/09/05 (1 page) |
11 January 2006 | £ nc 100/105100 01/09/05 (1 page) |
11 January 2006 | Resolutions
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (9 pages) |
31 August 2005 | Incorporation (9 pages) |