Ross Uk Ltd ACCRINGTON


Founded in 1984, Ross Uk, classified under reg no. 01804454 is an active company. Currently registered at West End Business Park Blackburn Road BB5 4WZ, Accrington the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Jay D., James D. and John F. and others. Of them, John F., Jeffrey H. have been with the company the longest, being appointed on 1 May 2014 and Jay D. and James D. have been with the company for the least time - from 1 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ross Uk Ltd Address / Contact

Office Address West End Business Park Blackburn Road
Office Address2 Oswaldtwistle
Town Accrington
Post code BB5 4WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804454
Date of Incorporation Thu, 29th Mar 1984
Industry Manufacture of fluid power equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Jay D.

Position: Director

Appointed: 01 July 2020

James D.

Position: Director

Appointed: 01 July 2020

John F.

Position: Director

Appointed: 01 May 2014

Jeffrey H.

Position: Director

Appointed: 01 May 2014

Andrew N.

Position: Director

Appointed: 01 July 2020

Resigned: 01 September 2021

Neil S.

Position: Secretary

Appointed: 28 July 2010

Resigned: 28 July 2010

Mark T.

Position: Secretary

Appointed: 01 October 2002

Resigned: 28 July 2010

James C.

Position: Secretary

Appointed: 19 September 1996

Resigned: 01 October 2002

John S.

Position: Director

Appointed: 25 June 1996

Resigned: 30 April 2014

John N.

Position: Secretary

Appointed: 15 April 1996

Resigned: 19 September 1996

Neil S.

Position: Director

Appointed: 26 July 1994

Resigned: 01 July 2020

Steven D.

Position: Director

Appointed: 20 April 1994

Resigned: 30 June 2009

Russell C.

Position: Director

Appointed: 21 September 1992

Resigned: 24 June 1996

Henry D.

Position: Director

Appointed: 21 September 1992

Resigned: 20 April 1994

John Y.

Position: Secretary

Appointed: 21 September 1992

Resigned: 15 April 1996

Michael T.

Position: Director

Appointed: 21 September 1992

Resigned: 07 January 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Ross Operating Valve Company D.b.a Ross Controls from Troy, United States. This PSC is classified as "a limited partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ross Operating Valve Company D.B.A Ross Controls

1250 Stephenson Highway, Troy, Michigan. 48083, United States

Legal authority State Of Michigan
Legal form Limited Partnership
Country registered Usa
Place registered Michigan
Registration number 022851
Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 54327 460  
Current Assets1 164 135771 774110 339 
Debtors1 001 169620 972110 339110 339
Other Debtors23 5898 742  
Property Plant Equipment8 64919 094  
Total Inventories109 423123 342  
Other
Accumulated Depreciation Impairment Property Plant Equipment187 38721 532  
Amounts Owed By Related Parties809 114251 802110 339110 339
Amounts Owed To Group Undertakings121 326484 738  
Average Number Employees During Period6454
Creditors979 912680 529  
Fixed Assets2 730 1602 786 4312 767 337 
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 82514 833  
Increase From Depreciation Charge For Year Property Plant Equipment 9 989  
Investments Fixed Assets2 721 5112 767 3372 767 3372 767 337
Investments In Group Undertakings Participating Interests2 721 5112 767 3372 767 3372 767 337
Net Current Assets Liabilities184 22391 245110 339110 339
Other Creditors830 839101 105  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 175 84421 532 
Other Disposals Property Plant Equipment 175 84440 626 
Other Taxation Social Security Payable17 01755 724  
Profit Loss-19 672-36 707  
Property Plant Equipment Gross Cost196 03640 626  
Redemption Shares Decrease In Equity-2 705 625   
Total Additions Including From Business Combinations Property Plant Equipment 20 434  
Total Assets Less Current Liabilities2 914 3832 877 6762 877 6762 877 676
Trade Creditors Trade Payables10 73038 962  
Trade Debtors Trade Receivables168 466360 428  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (6 pages)

Company search