Rossair Limited ALTON


Founded in 1973, Rossair, classified under reg no. 01151450 is an active company. Currently registered at West Gate 104 GU34 1EN, Alton the company has been in the business for 52 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Stephen C., Stephen P. and Lee S.. Of them, Lee S. has been with the company the longest, being appointed on 26 February 2020 and Stephen C. and Stephen P. have been with the company for the least time - from 6 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rossair Limited Address / Contact

Office Address West Gate 104
Office Address2 High Street
Town Alton
Post code GU34 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01151450
Date of Incorporation Fri, 14th Dec 1973
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Stephen C.

Position: Director

Appointed: 06 March 2020

Stephen P.

Position: Director

Appointed: 06 March 2020

Lee S.

Position: Director

Appointed: 26 February 2020

Derek J.

Position: Director

Appointed: 16 April 2004

Resigned: 16 January 2018

Terence S.

Position: Director

Appointed: 11 September 2003

Resigned: 26 February 2020

Terence S.

Position: Secretary

Appointed: 11 September 2003

Resigned: 26 February 2020

Andrew S.

Position: Director

Appointed: 11 September 2003

Resigned: 25 April 2024

Kay S.

Position: Secretary

Appointed: 17 March 1995

Resigned: 11 September 2003

Ross S.

Position: Director

Appointed: 13 December 1991

Resigned: 11 September 2003

Jacqualine M.

Position: Secretary

Appointed: 13 December 1991

Resigned: 17 March 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Verdani Services Ltd from Croydon, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Cuadro Limited that put Gerrards Cross, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Verdani Services Ltd

Southbridge House Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

Legal authority English Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11718358
Notified on 20 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cuadro Limited

2-4 Packhorse Road Serling House, 20, Station Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

Legal authority English Company Law
Legal form Private Limited Company
Country registered Cardiff, Wales, Uk
Place registered England And Wales
Registration number 08077523
Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand970 993492 28372 214161 902618 752475 001416 261344 681
Current Assets3 129 5682 791 8562 988 6161 785 4461 949 3271 558 5051 528 1381 326 060
Debtors2 158 5752 299 5732 916 4021 623 5441 330 5751 083 5041 111 877981 379
Net Assets Liabilities1 311 6201 208 820652 435-259 024341 330591 478577 433537 030
Other Debtors95 26190 260267275335 723355 051322 956190 664
Property Plant Equipment10 4677 4134 1563 4834 3254 1415 8076 220
Other
Accumulated Amortisation Impairment Intangible Assets    52 153122 373250 344375 274
Accumulated Depreciation Impairment Property Plant Equipment37 80144 06048 77152 05054 75057 21960 58264 337
Additions Other Than Through Business Combinations Property Plant Equipment    3 5422 2855 0294 168
Average Number Employees During Period3130323232444
Bank Borrowings Overdrafts    250 000174 941148 73375 000
Corporation Tax Payable51 7179 267    32 02510 672
Corporation Tax Recoverable  9 26729 1215 9455 9455 9455 945
Creditors1 826 8701 589 1972 339 0852 047 396250 000174 941148 73375 000
Fixed Assets   3 483122 856150 852187 047246 780
Increase From Amortisation Charge For Year Intangible Assets    52 15370 220127 971124 930
Increase From Depreciation Charge For Year Property Plant Equipment 6 259 3 2792 7002 4693 3633 755
Intangible Assets    118 531146 711181 240240 560
Intangible Assets Gross Cost    170 684269 084431 584615 834
Net Current Assets Liabilities1 302 6981 202 659649 531-261 950469 031616 124539 676365 807
Other Creditors   5 93924 4495 08734 5259 212
Other Taxation Social Security Payable54 99083 40172 69351 903286 281127 236160 350153 595
Property Plant Equipment Gross Cost48 26851 47352 92755 53359 07561 36066 38970 557
Provisions For Liabilities Balance Sheet Subtotal1 5451 2521 252557557557557557
Total Additions Including From Business Combinations Intangible Assets       184 250
Total Assets Less Current Liabilities1 313 1651 210 072653 687-258 467591 887766 976726 723612 587
Trade Creditors Trade Payables1 088 2361 376 3722 113 2511 795 5451 169 566760 058689 706713 032
Trade Debtors Trade Receivables1 103 6071 837 5832 283 8251 371 827988 907722 508782 976784 770
Accrued Liabilities Deferred Income384 08190 74180 959143 211    
Prepayments Accrued Income537 419136 007553 807219 724    
Total Additions Including From Business Combinations Property Plant Equipment 3 205 2 606    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 26th, September 2024
Free Download (12 pages)

Company search

Advertisements