About

Registered Number: 03018840
Date of Incorporation: 07/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 25 Kyrle Street, Ross-On-Wye, Herefordshire, HR9 7DB

 

Established in 1995, Ross & District Motor Sports Ltd are based in Herefordshire, it's status in the Companies House registry is set to "Active". This business has 17 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alan John 05 March 2015 - 1
HARRIS, Simon Nicholas 07 February 1995 - 1
JONES, Richard Paul 05 March 2020 - 1
BALL, Peter Norman 05 March 1998 06 March 2003 1
BEAVAN, John Keith 07 February 1995 06 March 1997 1
FORREST, Neil 07 February 1995 05 March 2020 1
GILLETT, Robert John 04 March 2010 02 March 2012 1
HAINES, Philip Peter 06 March 2003 18 January 2007 1
HOLDER, Adam Keith 07 March 2002 03 March 2010 1
JOSEPH, Russell 02 March 2012 06 March 2014 1
LOVERIDGE, Paul Henry 07 February 1995 06 March 2003 1
OCTON, James Geoffrey Robert 07 February 1995 06 February 1998 1
ROGERS, Matthew James 05 March 2009 05 March 2015 1
RUDGE, Duncan 06 March 1997 07 March 2002 1
SANDERS, Phillip John 06 March 2003 17 January 2019 1
SPENCER, Graham Thomas 06 March 2014 05 March 2020 1
WALL, Michael William 07 March 2019 23 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 August 2020
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 08 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 26 January 2019
CH01 - Change of particulars for director 26 January 2019
AA - Annual Accounts 18 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 07 February 2016
CH01 - Change of particulars for director 07 February 2016
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 04 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 06 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1996
363s - Annual Return 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1995
288 - N/A 13 February 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.