• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ross Auto Engineering Limited Trading AS Ross Care Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Wirral
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ross Auto Engineering Limited Trading AS Ross Care
  • Address
    ******************
  • SIC Codes
    86900
  • SIC Description
    Other human health activities
  • Company Number
    00469301
  • Listing UID
    112666
Google Advert
Location
  • 2-3 Westfield Rd, Wallasey CH44 7HX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.406765
  • Longitude
    -3.028211
  • Easting
    331809.0
  • Northing
    390481.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU209173
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, December 13, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARVEY, Sarah Lesley
    Appointed On: September 25, 2024
    Occupation: N/A
    Role: director
    Address: Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England
    IBBOTSON, James
    Appointed On: April 30, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England
    PARRAMORE, James Frederick
    Appointed On: June 25, 2014
    Occupation: N/A
    Role: director
    Address: Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England
    SMITH, Peter Antony
    Appointed On: November 23, 2000
    Occupation: N/A
    Role: director
    Address: Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England
    KILLICK, Michael David
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, SO40 3XJ, England
    Resigned On: May 20, 2022
    SKINNER, Charles David
    Appointed On: January 30, 2021
    Occupation: N/A
    Role: secretary
    Address: Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England
    Resigned On: March 24, 2021
    SMITH, Peter Antony
    Appointed On: December 14, 2007
    Occupation: N/A
    Role: secretary
    Address: Hoghton Chambers,, Hoghton Street,, Southport, Merseyside, PR9 0TB, United Kingdom
    Resigned On: January 30, 2021
    SMITH, Peter Leslie
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 19 Devonshire Road, West Kirby, Wirral, Merseyside, CH48 7HR
    Resigned On: December 14, 2007
    CAMPLING, Phillip John
    Appointed On: January 30, 2021
    Occupation: N/A
    Role: director
    Address: Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England
    Resigned On: January 26, 2023
    CRAWSHAW, Andrew Julian
    Appointed On: August 4, 2022
    Occupation: N/A
    Role: director
    Address: Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, SO40 3XJ, England
    Resigned On: April 30, 2023
    DIDYMUS, Carol Jane
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Hungerford Road, Lower Weston, Bath, Avon, BA1 3BU
    Resigned On: March 27, 1996
    GREENWOOD, Michael Frank
    Appointed On: April 30, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England
    Resigned On: September 25, 2024
    KILLICK, Michael David
    Appointed On: March 24, 2021
    Occupation: N/A
    Role: director
    Address: Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, SO40 3XJ, England
    Resigned On: May 20, 2022
    SKINNER, Charles David
    Appointed On: January 30, 2021
    Occupation: N/A
    Role: director
    Address: Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England
    Resigned On: March 24, 2021
    SMITH, Leslie Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 229 Irby Road, Irby, Wirral, Merseyside, L61 2XF
    Resigned On: March 27, 1996
    SMITH, Peter Leslie
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Devonshire Road, West Kirby, Wirral, Merseyside, CH48 7HR
    Resigned On: December 14, 2007
    TURNER, Elizabeth Mary
    Appointed On: June 25, 2014
    Occupation: N/A
    Role: director
    Address: Hoghton Chambers,, Hoghton Street,, Southport, Merseyside, PR9 0TB, United Kingdom
    Resigned On: January 30, 2021
    TURNER, John Michael Norton
    Appointed On: March 27, 1996
    Occupation: N/A
    Role: director
    Address: Hoghton Chambers,, Hoghton Street,, Southport, Merseyside, PR9 0TB, United Kingdom
    Resigned On: January 30, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ROSS AUTO ENGINEERING LIMITED
    Company Number
    00469301
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 11, 2025
    Next Due
    December 25, 2026
    Next Made Up To
    December 11, 2026
    Overdue
    No
    Date Of Creation
    June 3, 1949
    ETag
    0b36bba94a63671aa0935e9c9b1081d9a655a448
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 17, 2015
    Registered Office Address
    Address Line 1
    Unit 2 Summit Centre Skyport Drive
    Address Line 2
    Harmondsworth
    country
    England
    Locality
    West Drayton
    Post Code
    UB7 0LJ
    Type
    ltd

    You May Also Be Interested In

    Caroline EVA Trading AS Bonnybond LTD Verified listing

    • 64, Empress Avenue, Woodford Green, IG8 9EA
    • Redbridge
    • Information technology consultancy activities, Other human health activities
    • Carrier, Dealer

    1669 Medics LTD Verified listing

    • Capital Office, City Road, London, EC1V 2NX
    • Islington
    • Other human health activities
    • Carrier, Broker, Dealer

    D Ravenscroft LTD Verified listing

    • Ravenscroft Optician, High Street, Ilfracombe, EX34 9NH
    • North Devon
    • Other human health activities
    • Carrier, Broker, Dealer

    Grundy And Naisbitt LTD Verified listing

    • 1, Sanderson Street, Durham, DH6 4DF
    • County Durham
    • Other human health activities
    • Carrier, Broker, Dealer

    Complete Community Care Scotland Limited Verified listing

    • Complete Community Care, Mollinsburn Street, Glasgow, G21 4SF
    • Glasgow City
    • Other human health activities
    • Carrier, Broker, Dealer

    Moorhouse Opticians LTD Verified listing

    • Moorhouse Opticians LTD, 103 Carlton Street, Castleford, WF10 1DX
    • Wakefield
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link