C.V. ROSS & CO LIMITED

Register to unlock more data on OkredoRegister

C.V. ROSS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492621

Incorporation date

27/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol BS30 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon22/12/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/09/2025
Current accounting period shortened from 2024-09-27 to 2024-05-31
dot icon31/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/07/2025
Purchase of own shares.
dot icon23/07/2025
Cancellation of shares. Statement of capital on 2024-09-02
dot icon14/07/2025
Termination of appointment of Andrew Kevin Vincent as a director on 2024-09-02
dot icon20/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon30/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon15/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon27/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon08/04/2021
Appointment of Mr Craig John Trott as a director on 2021-04-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Director's details changed for Mr Alan David Beard on 2018-11-05
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon17/07/2017
Notification of Alan David Beard as a person with significant control on 2017-06-27
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon05/09/2016
Termination of appointment of Thomas Brian Farrell as a secretary on 2016-04-30
dot icon05/09/2016
Termination of appointment of Thomas Brian Farrell as a director on 2016-04-30
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Mr Thomas Brian Farrell on 2011-01-01
dot icon07/07/2011
Director's details changed for Mr Thomas Brian Farrell on 2011-01-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon15/07/2010
Director's details changed for Andrew Kevin Vincent on 2010-04-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from unit 1, office 1, tower lane business park tower lane warmley bristol BS30 8XT united kingdom
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 27/06/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 27/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: 3 ham lane, stapleton bristol avon BS16 1EE
dot icon07/07/2006
Return made up to 27/06/06; full list of members
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Ad 07/04/06--------- £ si 300@1=300 £ ic 100/400
dot icon07/07/2006
Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon22/03/2006
New director appointed
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon27/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
128.21K
-
0.00
43.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2005 - 27/06/2005
99600
Ross, Christopher Vernon
Director
27/06/2005 - Present
36
INSTANT COMPANIES LIMITED
Nominee Director
27/06/2005 - 27/06/2005
43699
Vincent, Andrew Kevin
Director
07/04/2006 - 02/09/2024
29
Beard, Alan David
Director
10/03/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.V. ROSS & CO LIMITED

C.V. ROSS & CO LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol BS30 8XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.V. ROSS & CO LIMITED?

toggle

C.V. ROSS & CO LIMITED is currently Active. It was registered on 27/06/2005 .

Where is C.V. ROSS & CO LIMITED located?

toggle

C.V. ROSS & CO LIMITED is registered at Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol BS30 8XT.

What does C.V. ROSS & CO LIMITED do?

toggle

C.V. ROSS & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for C.V. ROSS & CO LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-05-31.