Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSS FORTEC LIMITED
Company Information for

ROSS FORTEC LIMITED

12 HIGH STREET, STANFORD-LE-HOPE, SS17 0EY,
Company Registration Number
03896163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ross Fortec Ltd
ROSS FORTEC LIMITED was founded on 1999-12-17 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active - Proposal to Strike off". Ross Fortec Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ROSS FORTEC LIMITED
 
Legal Registered Office
12 HIGH STREET
STANFORD-LE-HOPE
SS17 0EY
Other companies in SS15
 
Previous Names
ESSEX ENERGYWISE LIMITED19/08/2010
Filing Information
Company Number 03896163
Company ID Number 03896163
Date formed 1999-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts 
Last Datalog update: 2020-08-11 10:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS FORTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSS FORTEC LIMITED

Current Directors
Officer Role Date Appointed
ISLA DRAGE
Company Secretary 1999-12-17
ISLA DRAGE
Director 1999-12-17
STEPHEN DRAGE
Director 2011-01-01
DINESH NAIDU
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANNE NAIDU
Company Secretary 1999-12-17 2003-12-22
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-17 1999-12-17
WILDMAN & BATTELL LIMITED
Nominated Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLA DRAGE COTSWOLD EVENT SERVICES LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
STEPHEN DRAGE RICHARDSON EVENT HIRE LTD. Director 2018-08-01 CURRENT 1981-10-26 Active
STEPHEN DRAGE RICHARDSON MARQUEES LIMITED Director 2018-08-01 CURRENT 2004-12-02 Active - Proposal to Strike off
STEPHEN DRAGE COTSWOLD EVENT SERVICES LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-22DS01Application to strike the company off the register
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ISLA DRAGE on 2019-11-12
2019-11-12CH01Director's details changed for Mrs Isla Meiklejohn Drage on 2019-11-12
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01Director's details changed for Mr Dinesh Naidu on 2016-08-03
2016-02-19AR0117/12/15 ANNUAL RETURN FULL LIST
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DRAGE / 01/12/2015
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRAGE / 01/12/2015
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR ISLA DRAGE on 2015-12-01
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRAGE / 12/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DRAGE / 12/12/2013
2014-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ISLA DRAGE on 2013-12-12
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Borleys Farm Peldon Road Abberton Colchester Essex CO5 7PB United Kingdom
2013-01-23AR0117/12/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06SH08Change of share class name or designation
2012-01-18AR0117/12/11 FULL LIST
2012-01-17AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR OFFICE SUITE 6 SYLVAN WAY SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6TU
2012-01-08AD02SAIL ADDRESS CHANGED FROM: ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH UNITED KINGDOM
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AP01DIRECTOR APPOINTED STEPHEN DRAGE
2011-01-25SH0101/01/11 STATEMENT OF CAPITAL GBP 98
2011-01-12AR0117/12/10 FULL LIST
2011-01-12AD02SAIL ADDRESS CREATED
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DRAGE / 16/12/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / ISLA DRAGE / 16/12/2010
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE RETREAT, NEW ROAD ALDHAM COLCHESTER ESSEX CO6 3QZ
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-08AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-08-26RES01ADOPT MEM AND ARTS 12/08/2010
2010-08-19RES15CHANGE OF NAME 12/08/2010
2010-08-19CERTNMCOMPANY NAME CHANGED ESSEX ENERGYWISE LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11AR0117/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH NAIDU / 17/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DRAGE / 17/12/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE RETREAT, NEW ROAD ALDHAM COLCHESTER ESSEX CO6 3QZ
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ROSS HOUSE UNIT 9 CRITTALL ROAD WITHAM ESSEX CM8 3DR
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-16288bSECRETARY RESIGNED
2004-01-07363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: UNIT 1 & 2 RICKSTONES YARD RICKSTONES ROAD WITHAM ESSEX CM8 3HQ
2003-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/03
2003-01-02363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-11363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-01-17288bSECRETARY RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSS FORTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSS FORTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSS FORTEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 19,987
Creditors Due Within One Year 2012-03-31 £ 38,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSS FORTEC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,121
Current Assets 2013-03-31 £ 1,268
Current Assets 2012-03-31 £ 8,435
Debtors 2012-03-31 £ 4,858
Stocks Inventory 2012-03-31 £ 3,381
Tangible Fixed Assets 2012-03-31 £ 6,783

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSS FORTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSS FORTEC LIMITED
Trademarks
We have not found any records of ROSS FORTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS FORTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROSS FORTEC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROSS FORTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS FORTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS FORTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.