Timothy Addison Ross Limited USK


Timothy Addison Ross started in year 2008 as Private Limited Company with registration number 06533445. The Timothy Addison Ross company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Usk at Cwm Adam. Postal code: NP15 1JS. Since Sun, 27th Sep 2009 Timothy Addison Ross Limited is no longer carrying the name Emma Ross.

At present there are 2 directors in the the firm, namely Timothy R. and Emma R.. In addition one secretary - Timothy R. - is with the company. Currenlty, the firm lists one former director, whose name is Creditreform (directors) Limited and who left the the firm on 13 March 2008. In addition, there is one former secretary - Creditreform (secretaries) Limited who worked with the the firm until 13 March 2008.

This company operates within the NP15 1JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1135231 . It is located at Cwm Adam, Bettws Newydd, Usk with a total of 1 cars.

Timothy Addison Ross Limited Address / Contact

Office Address Cwm Adam
Office Address2 Bettws Newydd
Town Usk
Post code NP15 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533445
Date of Incorporation Thu, 13th Mar 2008
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Timothy R.

Position: Director

Appointed: 07 December 2011

Timothy R.

Position: Secretary

Appointed: 01 April 2008

Emma R.

Position: Director

Appointed: 13 March 2008

Creditreform (secretaries) Limited

Position: Secretary

Appointed: 13 March 2008

Resigned: 13 March 2008

Gwa Cosec Ltd

Position: Corporate Secretary

Appointed: 13 March 2008

Resigned: 01 April 2008

Creditreform (directors) Limited

Position: Director

Appointed: 13 March 2008

Resigned: 13 March 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Emma R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Timothy R. This PSC owns 25-50% shares.

Emma R.

Notified on 13 March 2017
Nature of control: 25-50% shares

Timothy R.

Notified on 13 March 2017
Nature of control: 25-50% shares

Company previous names

Emma Ross September 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 19345 90189 057128 076      
Balance Sheet
Cash Bank In Hand15 00832 78669 95655 328      
Cash Bank On Hand   55 328187 574269 266319 3441 815 287992 688744 217
Current Assets86 540119 908189 618229 858425 845481 262690 5942 552 2822 366 6131 714 312
Debtors36 53255 51888 058169 355161 221134 946240 235599 021305 336191 368
Net Assets Liabilities      475 4661 894 0772 515 3962 409 108
Other Debtors    47 17113 104102 1036 15410 83936 609
Property Plant Equipment   23 99027 15141 49443 784298 678623 349 
Stocks Inventory35 00031 60431 6045 175      
Tangible Fixed Assets4 75810 84023 62923 990      
Total Inventories   5 17577 05077 050131 015137 9741 068 589778 727
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-6 19445 90089 056128 075      
Shareholder Funds-6 19345 90189 057128 076      
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 39538 40053 32784 820156 498308 561500 083
Average Number Employees During Period    667999
Creditors   125 772272 450193 827250 772900 313329 698122 336
Creditors Due Within One Year97 49184 847124 190125 772      
Fixed Assets        623 349926 299
Increase From Depreciation Charge For Year Property Plant Equipment    10 00514 927 71 678152 413191 522
Investments Fixed Assets         351 735
Net Current Assets Liabilities-10 95135 06165 428104 086153 395287 435439 8221 651 9692 036 9151 591 976
Number Shares Allotted 111      
Number Shares Issued Fully Paid       10 00010 00010 000
Other Creditors   15 78576 38343 07836 146106 14589 4175 307
Other Investments Other Than Loans         -79 595
Other Taxation Social Security Payable   22 53130 85557 30469 796451 41558 50411 869
Par Value Share 111   111
Property Plant Equipment Gross Cost   52 38565 55194 821128 604455 176931 9101 074 647
Provisions For Liabilities Balance Sheet Subtotal      8 14056 570144 868109 167
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 10 60421 2449 025      
Tangible Fixed Assets Cost Or Valuation11 51222 11643 36052 385      
Tangible Fixed Assets Depreciation6 75411 27619 73128 395      
Tangible Fixed Assets Depreciation Charged In Period 4 5228 4558 664      
Total Additions Including From Business Combinations Property Plant Equipment    13 16629 270 326 572477 084142 737
Total Assets Less Current Liabilities-6 19345 90189 057128 076180 546328 929483 6061 950 6472 660 2642 518 275
Trade Creditors Trade Payables   87 456165 21293 445114 677342 753181 777105 160
Trade Debtors Trade Receivables   169 355114 050121 842138 132592 867294 497154 759
Amounts Owed To Group Undertakings      27 553   
Bank Borrowings Overdrafts      2 600   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        350 
Disposals Property Plant Equipment        350 

Transport Operator Data

Cwm Adam
Address Bettws Newydd
City Usk
Post code NP15 1JS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements