Ross Transport Company Limited LEICESTERSHIRE


Ross Transport Company started in year 2002 as Private Limited Company with registration number 04473797. The Ross Transport Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leicestershire at 101 Barkby Road. Postal code: LE4 9LG.

There is a single director in the firm at the moment - Richard R., appointed on 29 June 2002. In addition, a secretary was appointed - Kerry R., appointed on 8 March 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard R. who worked with the the firm until 8 March 2006.

This company operates within the LE4 9LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1018105 . It is located at 101 Barkby Road, Leicester with a total of 5 cars.

Ross Transport Company Limited Address / Contact

Office Address 101 Barkby Road
Office Address2 Leicester
Town Leicestershire
Post code LE4 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473797
Date of Incorporation Sat, 29th Jun 2002
Industry Operation of warehousing and storage facilities for land transport activities
Industry Repair of machinery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Kerry R.

Position: Secretary

Appointed: 08 March 2006

Richard R.

Position: Director

Appointed: 29 June 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 June 2002

Resigned: 29 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2002

Resigned: 29 June 2002

Richard R.

Position: Secretary

Appointed: 29 June 2002

Resigned: 08 March 2006

Michael R.

Position: Director

Appointed: 29 June 2002

Resigned: 01 July 2003

Valerie R.

Position: Director

Appointed: 29 June 2002

Resigned: 08 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Rkl Investments Limited from Leicester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rkl Investments Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09680485
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth321 647400 355461 278320 338     
Balance Sheet
Cash Bank On Hand   268 490296 470200 29388 47253 325142 653
Current Assets416 352479 480527 406403 136441 244288 148215 443200 980278 629
Debtors143 096128 176198 026134 646144 77487 855126 971147 655135 976
Net Assets Liabilities   320 338357 812200 342124 61382 910136 668
Other Debtors   8 3167 976    
Property Plant Equipment   52 07945 70737 06827 80120 85118 862
Cash Bank In Hand273 256351 304329 380268 490     
Tangible Fixed Assets37 06029 88072 12852 079     
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000     
Profit Loss Account Reserve316 647395 355456 278315 338     
Shareholder Funds321 647400 355461 278320 338     
Other
Accumulated Depreciation Impairment Property Plant Equipment   87 11086 57598 931108 198115 148120 735
Additions Other Than Through Business Combinations Property Plant Equipment    11 748    
Amounts Owed To Group Undertakings    7801 5902 40011 56812 390
Average Number Employees During Period   1010101099
Corporation Tax Payable   51 05236 54441 32237 00043 36447 531
Creditors   124 477120 039118 274113 631135 171157 223
Increase From Depreciation Charge For Year Property Plant Equipment    15 23512 3569 2676 9505 587
Net Current Assets Liabilities289 976374 792403 975278 659321 205169 874101 81265 809121 406
Other Creditors   3 1773 177 417745692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 770    
Other Disposals Property Plant Equipment    18 655    
Other Taxation Social Security Payable   56 51756 16851 03653 26156 26662 984
Par Value Share 111111  
Property Plant Equipment Gross Cost   139 189132 282135 999135 999135 999139 597
Provisions For Liabilities Balance Sheet Subtotal   10 4009 1006 6005 0003 7503 600
Total Assets Less Current Liabilities327 036404 672476 103330 738366 912206 942129 61386 660140 268
Trade Creditors Trade Payables   13 73123 37021 10617 37620 22830 656
Trade Debtors Trade Receivables   126 330136 79878 355117 509132 921130 066
Amount Specific Advance Or Credit Directors     1771773 981 
Amount Specific Advance Or Credit Made In Period Directors       11 158 
Amount Specific Advance Or Credit Repaid In Period Directors       7 000 
Accrued Liabilities Deferred Income    3 0003 0433 0003 0002 970
Number Shares Issued Fully Paid     500500  
Prepayments Accrued Income    7 9769 5009 4626 4455 910
Total Additions Including From Business Combinations Property Plant Equipment     3 717  3 598
Amounts Owed By Directors       8 289 
Creditors Due Within One Year126 376104 688123 431124 477     
Net Assets Liability Excluding Pension Asset Liability321 647400 355461 278320 338     
Number Shares Allotted 500500500     
Provisions For Liabilities Charges5 3894 31714 82510 400     
Share Capital Allotted Called Up Paid500500500500     
Tangible Fixed Assets Additions 2 78054 6821 200     
Tangible Fixed Assets Cost Or Valuation118 233121 013156 842139 189     
Tangible Fixed Assets Depreciation81 17391 13384 71487 110     
Tangible Fixed Assets Depreciation Charged In Period 9 9607 24817 360     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 66714 964     
Tangible Fixed Assets Disposals  18 85318 853     

Transport Operator Data

101 Barkby Road
City Leicester
Post code LE4 9LG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements