ROSS LEVENSON HARRIS LIMITED - TELFORD
Company Profile | Company Filings |
Overview
ROSS LEVENSON HARRIS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
ROSS LEVENSON HARRIS LIMITED was incorporated 46 years ago on 08/11/1977 and has the registered number: 01337758. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
ROSS LEVENSON HARRIS LIMITED was incorporated 46 years ago on 08/11/1977 and has the registered number: 01337758. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
ROSS LEVENSON HARRIS LIMITED - TELFORD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
OFFICE 10, 15A MARKET STREET
TELFORD
TF2 6EL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE TAYLOR | Apr 1967 | British | Director | 2023-07-21 | CURRENT |
ROY KENNETH WILLIAMSON | Dec 1942 | Director | RESIGNED | ||
CHRISTOPHER HALL ROSS | Sep 1947 | British | Director | RESIGNED | |
DENNIS GEORGE LEVENSON | Mar 1935 | British | Director | RESIGNED | |
MS CHRISTINE JUNE JONES | Jun 1962 | British | Director | 2020-11-24 UNTIL 2022-04-14 | RESIGNED |
MR LEIGHTON HERDSON | Apr 1985 | British | Director | 2020-04-24 UNTIL 2023-07-21 | RESIGNED |
ROY KENNETH WILLIAMSON | Dec 1942 | Secretary | RESIGNED | ||
MR GARRY MICHAEL ADAMSON | Dec 1971 | British | Director | 2020-04-24 UNTIL 2023-04-28 | RESIGNED |
WILLIAM LAW BLAND | Jul 1957 | British | Secretary | 2007-12-31 UNTIL 2020-04-24 | RESIGNED |
WILLIAM LAW BLAND | Jul 1957 | British | Director | 1994-12-01 UNTIL 2020-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Namare Grp Ltd | 2023-07-21 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Leighton Herdson | 2023-04-28 - 2023-07-21 | 4/1985 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
5by3 Limited | 2020-04-24 - 2023-04-28 | London | Ownership of shares 75 to 100 percent | |
Mr Christopher Hall Ross | 2016-04-06 - 2020-04-24 | 9/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr William Law Bland | 2016-04-06 - 2020-04-24 | 7/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2022-09-22 | 31-03-2022 | £266,370 Cash £93,879 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2021-12-16 | 31-03-2021 | £170,425 Cash £126,844 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2021-03-16 | 31-03-2020 | £37,236 Cash £46,743 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2019-10-29 | 31-03-2019 | £420 Cash £245,238 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2018-08-04 | 31-03-2018 | £28,787 Cash £243,944 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2017-08-22 | 31-03-2017 | £4,954 Cash £224,067 equity |
ROSS_LEVENSON_HARRIS_LTD - Accounts | 2016-10-26 | 31-03-2016 | £3,113 Cash £209,912 equity |