Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ross Auto Engineering Limited
Ross Auto Engineering Limited is an active company incorporated on 3 June 1949 with the registered office located in West Drayton, Greater London. Ross Auto Engineering Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00469301
Private limited company
Age
76 years
Incorporated
3 June 1949
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Jul
⟶
31 Dec 2023
(1 year 6 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Ross Auto Engineering Limited
Contact
Address
Unit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
England
Address changed on
2 May 2023
(2 years 4 months ago)
Previous address was
Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England
Companies in UB7 0LJ
Telephone
07045705859
Email
Available in Endole App
Website
Rosscare.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sarah Lesley Harvey
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1975
James Frederick Parramore
Director • Managing Director • British • Lives in England • Born in Jan 1972
Mr James Ibbotson
Director • British • Lives in England • Born in Oct 1977
Michael Frank Greenwood
Director • British • Lives in UK • Born in Aug 1965
Mr Peter Antony Smith
Director • Finance Director • British • Lives in England • Born in Oct 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Siddall Group Limited
Michael Frank Greenwood, Mr James Ibbotson, and 1 more are mutual people.
Active
Medequip Assistive Technology Limited
Michael Frank Greenwood, Mr James Ibbotson, and 1 more are mutual people.
Active
Consolor Limited
James Frederick Parramore, Mr James Ibbotson, and 1 more are mutual people.
Active
Siddall Medequip Limited
Michael Frank Greenwood, Mr James Ibbotson, and 1 more are mutual people.
Active
Medequip Holdings Limited
Michael Frank Greenwood, Mr James Ibbotson, and 1 more are mutual people.
Active
Manage At Home Limited
Mr James Ibbotson and Sarah Lesley Harvey are mutual people.
Active
Medequip Group Limited
Mr James Ibbotson and Sarah Lesley Harvey are mutual people.
Active
Medux UK Holdco Limited
Mr James Ibbotson and Sarah Lesley Harvey are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
1 Jul
⟶
31 Dec 2023
Traded for
18 months
Cash in Bank
£1.91M
Increased by £683K (+56%)
Turnover
£54.23M
Increased by £26.18M (+93%)
Employees
421
Increased by 126 (+43%)
Total Assets
£25.02M
Increased by £12.07M (+93%)
Total Liabilities
-£15.74M
Increased by £8.86M (+129%)
Net Assets
£9.28M
Increased by £3.22M (+53%)
Debt Ratio (%)
63%
Increased by 9.75% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
11 Months Ago on 12 Oct 2024
Mrs Sarah Lesley Harvey Appointed
11 Months Ago on 25 Sep 2024
Michael Frank Greenwood Resigned
11 Months Ago on 25 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 7 May 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 9 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
Charge Satisfied
2 Years 3 Months Ago on 17 May 2023
Ross Care Holdings Limited (PSC) Resigned
2 Years 4 Months Ago on 30 Apr 2023
Get Alerts
Get Credit Report
Discover Ross Auto Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Mar 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 11 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Termination of appointment of Michael Frank Greenwood as a director on 25 September 2024
Submitted on 8 Oct 2024
Appointment of Mrs Sarah Lesley Harvey as a director on 25 September 2024
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 28 Jun 2024
Resolutions
Submitted on 13 May 2024
Registration of charge 004693010009, created on 7 May 2024
Submitted on 8 May 2024
Compulsory strike-off action has been discontinued
Submitted on 9 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs