General information

Name:

Ross Handling Ltd

Office Address:

71 Cannock Street LE4 9HR Leicester

Number: 01343301

Incorporation date: 1977-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01343301 is a reg. no. assigned to Ross Handling Limited. This company was registered as a Private Limited Company on 1977-12-09. This company has been on the market for fourty seven years. This firm may be gotten hold of in 71 Cannock Street in Leicester. The headquarters' post code assigned to this address is LE4 9HR. The enterprise's classified under the NACE and SIC code 32500: Manufacture of medical and dental instruments and supplies. Ross Handling Ltd released its account information for the financial period up to 2023-03-31. The company's latest annual confirmation statement was submitted on 2023-03-30.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,680 in total. The company also worked with the Rutland County Council (1 transaction worth £28 in total). Ross Handling was the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials.

Considering the enterprise's growth, it became unavoidable to acquire extra directors: Luke C., Louise H. and Christopher F. who have been collaborating for 7 years for the benefit of this company.

Financial data based on annual reports

Company staff

Luke C.

Role: Director

Appointed: 12 October 2017

Latest update: 26 December 2023

Louise H.

Role: Director

Appointed: 29 June 2017

Latest update: 26 December 2023

Christopher F.

Role: Director

Appointed: 15 August 1991

Latest update: 26 December 2023

People with significant control

Christopher F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shirlie F.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 September 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

1 Tuxford Road

Post code:

LE4 9TZ

City / Town:

Leicester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 1 680.00
2013-04-02 4100710856 £ 1 680.00 Equipment, Furniture And Materials
2013 Rutland County Council 1 £ 28.32
2013-01-30 2167280 £ 28.32 Materials - Other Materials

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
  • 96090 : Other service activities not elsewhere classified
46
Company Age

Similar companies nearby

Closest companies