You are here: bizstats.co.uk > a-z index > F list

F.b. Ross & Co Limited BLABY


Founded in 1975, F.b. Ross &, classified under reg no. 01202709 is an active company. Currently registered at Rosehill,165 LE8 4DX, Blaby the company has been in the business for 49 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Daniel H. and Scott H.. In addition one secretary - Lorraine H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan H. who worked with the the firm until 1 October 2008.

F.b. Ross & Co Limited Address / Contact

Office Address Rosehill,165
Office Address2 Lutterworth Road
Town Blaby
Post code LE8 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202709
Date of Incorporation Thu, 6th Mar 1975
Industry Electrical installation
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 20 March 2024

Lorraine H.

Position: Secretary

Appointed: 01 October 2008

Scott H.

Position: Director

Appointed: 01 October 2008

Susan H.

Position: Secretary

Appointed: 30 May 2001

Resigned: 01 October 2008

Steven N.

Position: Director

Appointed: 17 July 1997

Resigned: 05 March 2000

Winifred R.

Position: Director

Appointed: 21 June 1991

Resigned: 30 May 2001

Martin H.

Position: Director

Appointed: 21 June 1991

Resigned: 01 October 2008

Frederick R.

Position: Director

Appointed: 21 June 1991

Resigned: 21 August 1993

Peter R.

Position: Director

Appointed: 21 June 1991

Resigned: 30 May 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Scott H Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Scott H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scott H Limited

West Walk Building Regent Road, Leicester, LE1 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 06384844
Notified on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott H.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth252 395261 200217 722       
Balance Sheet
Cash Bank On Hand  106 935243 113230 656179 478108 279148 291211 216221 612
Current Assets683 326461 331420 391498 713585 758482 152261 006315 647507 806627 796
Debtors290 894262 752312 256254 400353 902301 279151 077165 356294 590404 105
Net Assets Liabilities  217 722209 106390 643165 22651 56637 81961 79383 761
Other Debtors  31 47813 57511 56212 5936 55924 52911 54612 143
Property Plant Equipment  79 51470 66592 25882 225134 370162 292170 559337 292
Total Inventories  1 2001 2001 2001 3951 6502 0002 0002 079
Cash Bank In Hand391 232197 379106 935       
Stocks Inventory1 2001 2001 200       
Tangible Fixed Assets62 19872 86679 514       
Reserves/Capital
Called Up Share Capital230230230       
Profit Loss Account Reserve251 395260 200216 722       
Shareholder Funds252 395261 200217 722       
Other
Accumulated Depreciation Impairment Property Plant Equipment  135 560149 964151 091168 093180 893186 191229 016281 588
Amounts Owed By Related Parties    165 830     
Amounts Owed To Group Undertakings  44331 815 1 03098106 033221 653327 173
Average Number Employees During Period  1515141416161415
Corporation Tax Payable  65 51760 18538 60936 70644 98335 08925 907108 115
Creditors  266 316346 87714 16711 56716 9831 983593 618797 507
Increase From Depreciation Charge For Year Property Plant Equipment   24 34921 17527 20044 38636 37056 481109 828
Net Current Assets Liabilities202 301202 867154 075151 836330 053110 166-40 193-91 675-85 812-169 711
Number Shares Issued Fully Paid   230230230230230230230
Other Creditors  29 17668 50033 34320 38089 13650 29649 96083 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 94520 04810 19931 58631 07213 65657 256
Other Disposals Property Plant Equipment   11 05023 13411 77038 75036 12526 91092 701
Other Taxation Social Security Payable  44 40938 94438 57125 20633 21018 25520 51729 238
Par Value Share 111111111
Property Plant Equipment Gross Cost  215 074220 629243 349250 318315 263348 483399 575618 880
Provisions For Liabilities Balance Sheet Subtotal  15 86713 39517 50115 59825 62830 81522 95483 820
Total Additions Including From Business Combinations Property Plant Equipment   16 60545 85418 738103 69569 34578 002312 006
Total Assets Less Current Liabilities264 499275 733233 589222 501422 311192 39194 17770 61784 747167 581
Trade Creditors Trade Payables  126 771147 43314 16711 56716 9831 983275 581249 015
Trade Debtors Trade Receivables  280 778240 825176 510288 686144 518140 827283 044391 962
Creditors Due Within One Year481 025258 464266 316       
Number Shares Allotted 230230       
Other Reserves770770770       
Provisions For Liabilities Charges12 10414 53315 867       
Share Capital Allotted Called Up Paid230230230       
Tangible Fixed Assets Additions 53 47534 809       
Tangible Fixed Assets Cost Or Valuation196 786201 799215 074       
Tangible Fixed Assets Depreciation134 588128 933135 560       
Tangible Fixed Assets Depreciation Charged In Period 29 21426 500       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 79919 873       
Tangible Fixed Assets Disposals 38 39221 534       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 4th, April 2024
Free Download (9 pages)

Company search