Ross Motors (streatham) Ltd CARSHALTON


Founded in 2014, Ross Motors (streatham), classified under reg no. 08884259 is an active company. Currently registered at 37 Pineridge SM5 4QQ, Carshalton the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Gavin R., appointed on 10 February 2014. There are currently no secretaries appointed. As of 15 May 2024, there were 4 ex directors - Meis R., Meis R. and others listed below. There were no ex secretaries.

Ross Motors (streatham) Ltd Address / Contact

Office Address 37 Pineridge
Town Carshalton
Post code SM5 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884259
Date of Incorporation Mon, 10th Feb 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Gavin R.

Position: Director

Appointed: 10 February 2014

Meis R.

Position: Director

Appointed: 04 July 2023

Resigned: 10 July 2023

Meis R.

Position: Director

Appointed: 31 August 2021

Resigned: 09 June 2023

Meis R.

Position: Director

Appointed: 31 August 2021

Resigned: 14 June 2023

Chaplin R.

Position: Director

Appointed: 10 February 2014

Resigned: 31 August 2021

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Gavin R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Meis R. This PSC owns 25-50% shares. Then there is Meis R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Gavin R.

Notified on 1 February 2017
Nature of control: right to appoint and remove directors
25-50% shares

Meis R.

Notified on 31 August 2021
Ceased on 6 July 2023
Nature of control: right to appoint and remove directors
25-50% shares

Meis R.

Notified on 31 August 2021
Ceased on 9 June 2023
Nature of control: right to appoint and remove directors
25-50% shares

Lloyd R.

Notified on 1 February 2017
Ceased on 31 August 2021
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth3 8951 0971 923    
Balance Sheet
Current Assets21 25027 55640 49945 01471 106116 605197 427
Net Assets Liabilities  1 9231 84227 67165 840123 345
Cash Bank In Hand21 25027 556     
Net Assets Liabilities Including Pension Asset Liability3 8951 0971 923    
Tangible Fixed Assets4 2003 150     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve3 8931 095     
Shareholder Funds3 8951 0971 923    
Other
Average Number Employees During Period    444
Creditors  40 93844 94344 76351 76174 879
Fixed Assets4 2003 1502 3621 7711 328996797
Net Current Assets Liabilities-305-2 053-4397126 34364 844122 548
Total Assets Less Current Liabilities3 8951 0971 9231 84227 67165 840123 345
Creditors Due Within One Year21 55529 60940 938    
Number Shares Allotted22     
Par Value Share11     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions5 600      
Tangible Fixed Assets Cost Or Valuation5 6005 600     
Tangible Fixed Assets Depreciation1 4002 450     
Tangible Fixed Assets Depreciation Charged In Period1 4001 050     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download

Company search