Background WavePink WaveYellow Wave

ROSS AUTO ENGINEERING LIMITED (00469301)

ROSS AUTO ENGINEERING LIMITED (00469301) is an active UK company. incorporated on 3 June 1949. with registered office in West Drayton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ROSS AUTO ENGINEERING LIMITED has been registered for 76 years. Current directors include HARVEY, Sarah Lesley, IBBOTSON, James, PARRAMORE, James Frederick and 1 others.

Company Number
00469301
Status
active
Type
ltd
Incorporated
3 June 1949
Age
76 years
Address
Unit 2 Summit Centre Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARVEY, Sarah Lesley, IBBOTSON, James, PARRAMORE, James Frederick, SMITH, Peter Antony
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

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. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ROSS AUTO ENGINEERING LIMITED was registered 76 years ago.(SIC: 86900)

Status

active

Active since 76 years ago

Company No

00469301

LTD Company

Age

76 Years

Incorporated 3 June 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Previous Addresses

Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England
From: 16 April 2021To: 2 May 2023
Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB United Kingdom
From: 5 December 2018To: 16 April 2021
Hoghton Chambers, Hoghton Street, Southport, Merseyside. L1 5EX.
From: 3 June 1949To: 5 December 2018
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Loan Cleared
May 23
Loan Secured
May 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 30 Apr 2023

PARRAMORE, James Frederick

Active
Skyport Drive, West DraytonUB7 0LJ
Born January 1972
Director
Appointed 25 Jun 2014

SMITH, Peter Antony

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1963
Director
Appointed 23 Nov 2000

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 30 Jan 2021
Resigned 24 Mar 2021

SMITH, Peter Antony

Resigned
Hoghton Street,, SouthportPR9 0TB
Secretary
Appointed 14 Dec 2007
Resigned 30 Jan 2021

SMITH, Peter Leslie

Resigned
19 Devonshire Road, WirralCH48 7HR
Secretary
Appointed N/A
Resigned 14 Dec 2007

CAMPLING, Phillip John

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 30 Jan 2021
Resigned 26 Jan 2023

CRAWSHAW, Andrew Julian

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022
Resigned 30 Apr 2023

DIDYMUS, Carol Jane

Resigned
14 Hungerford Road, BathBA1 3BU
Born August 1959
Director
Appointed N/A
Resigned 27 Mar 1996

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1965
Director
Appointed 30 Apr 2023
Resigned 25 Sept 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 30 Jan 2021
Resigned 24 Mar 2021

SMITH, Leslie Frederick

Resigned
229 Irby Road, WirralL61 2XF
Born September 1922
Director
Appointed N/A
Resigned 27 Mar 1996

SMITH, Peter Leslie

Resigned
19 Devonshire Road, WirralCH48 7HR
Born September 1957
Director
Appointed N/A
Resigned 14 Dec 2007

TURNER, Elizabeth Mary

Resigned
Hoghton Street,, SouthportPR9 0TB
Born January 1948
Director
Appointed 25 Jun 2014
Resigned 30 Jan 2021

TURNER, John Michael Norton

Resigned
Hoghton Street,, SouthportPR9 0TB
Born October 1942
Director
Appointed 27 Mar 1996
Resigned 30 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Skyport Drive, West DraytonUB7 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2023
Hoghton Street, SouthportPR9 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

153

Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Memorandum Articles
28 June 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Statement Of Companys Objects
12 March 2020
CC04CC04
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Auditors Resignation Company
24 April 2015
AUDAUD
Accounts With Accounts Type Medium
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Medium
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
2 September 2010
MG01MG01
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
15 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
21 February 1992
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
28 November 1988
288288
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363