Company NameRossway Transport Services Limited
DirectorsPhilip D'Cruz and Muhammed Ashraf Hussan
Company StatusActive
Company Number02168636
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip D'Cruz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(25 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Muhammed Ashraf Hussan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(29 years, 6 months after company formation)
Appointment Duration7 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Colin Verity
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 January 2013)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Albany Road
Old Windsor
Windsor
Berkshire
SL4 2QE
Secretary NameMiss Susan Woodward
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address89 Albany Road
Old Windsor
Berkshire
SL4 2QE
Director NameMiss Susan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address18 Caburn Court
Crawley
West Sussex
RH11 8ST
Director NameMr Muhammed Ashraf Hussan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN

Contact

Websitewww.rosswaytransport.com
Telephone0800 0901066
Telephone regionFreephone

Location

Registered Address98 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£34,844
Cash£9,349
Current Liabilities£57,530

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

29 May 2015Delivered on: 29 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 April 2005Delivered on: 16 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000.00 credited to account designated 47018585 at 600139 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account.
Outstanding
1 December 1997Delivered on: 22 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 January 2022Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 98 Edith Grove London SW10 0NH on 4 January 2022 (1 page)
26 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 May 2019Termination of appointment of Muhammed Ashraf Hussan as a director on 31 December 2018 (1 page)
21 May 2019Change of details for Mr Philip D'cruz as a person with significant control on 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 July 2017Appointment of Mr Muhammed Ashraf Hussan as a director on 31 March 2017 (2 pages)
14 July 2017Appointment of Mr Muhammed Ashraf Hussan as a director on 31 March 2017 (2 pages)
5 July 2017Termination of appointment of Muhammed Ashraf Hussan as a director on 31 March 2017 (1 page)
5 July 2017Termination of appointment of Muhammed Ashraf Hussan as a director on 31 March 2017 (1 page)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(4 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 August 2015Appointment of Mr Muhammed Ashraf Hussan as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Muhammed Ashraf Hussan as a director on 18 August 2015 (2 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(3 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(3 pages)
3 June 2015Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages)
29 May 2015Registration of charge 021686360003, created on 29 May 2015 (8 pages)
29 May 2015Registration of charge 021686360003, created on 29 May 2015 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(3 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(3 pages)
3 July 2013Termination of appointment of Susan Woodward as a secretary (1 page)
3 July 2013Termination of appointment of Susan Woodward as a secretary (1 page)
3 July 2013Termination of appointment of Colin Verity as a director (1 page)
3 July 2013Appointment of Mr Philip D'cruz as a director (2 pages)
3 July 2013Appointment of Mr Philip D'cruz as a director (2 pages)
3 July 2013Termination of appointment of Colin Verity as a director (1 page)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
11 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Registered office address changed from Padd Farm Hurst Lane Egham Surrey TW20 8JT on 14 June 2012 (1 page)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from Padd Farm Hurst Lane Egham Surrey TW20 8JT on 14 June 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Colin Verity on 14 May 2010 (2 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Colin Verity on 14 May 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
27 April 2009Return made up to 14/05/08; full list of members (5 pages)
27 April 2009Return made up to 14/05/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 14/05/07; no change of members (6 pages)
8 August 2007Return made up to 14/05/07; no change of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 14/05/06; full list of members (6 pages)
28 June 2006Return made up to 14/05/06; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 14/05/04; full list of members (6 pages)
20 July 2004Return made up to 14/05/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (6 pages)
27 May 2003Return made up to 14/05/03; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 14/05/00; full list of members (6 pages)
8 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 14/05/99; full list of members (5 pages)
27 May 1999Return made up to 14/05/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 August 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
21 May 1998Return made up to 14/05/98; full list of members (5 pages)
21 May 1998Return made up to 14/05/98; full list of members (5 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 14/05/97; full list of members (6 pages)
28 May 1997Return made up to 14/05/97; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Director's particulars changed (2 pages)
23 September 1987Incorporation (15 pages)
23 September 1987Incorporation (15 pages)