UKBizDB.co.uk

FIRTH RIXSON (TRUSTEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Firth Rixson (trustees) Limited. The company was founded 86 years ago and was given the registration number 00335825. The firm's registered office is in SHEFFIELD. You can find them at Unit 36 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRTH RIXSON (TRUSTEES) LIMITED
Company Number:00335825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1938
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 36 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director03 February 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 December 2022Active
Willow Cottage, Old Road, Whaley Bridge, SK23 7HS

Secretary-Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Secretary26 October 2001Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director01 May 2010Active
Aztec Cottage 386 Union Road, Oswaldtwistle, Accrington, BB5 3NW

Director-Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director25 May 2007Active
362 Deerlands Avenue, Sheffield, S5 7WY

Director29 May 1998Active
Unit 36, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director04 July 2012Active
Unit 36, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director27 May 2016Active
66 Fairfield Road, Scunthorpe, DN15 8DQ

Director06 April 1993Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director16 December 2003Active
Farningham House, Farningham, Dartford, DA4 0DH

Director-Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director16 April 2007Active
Unit 36, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director25 June 2019Active
Firth House PO BOX 644, Meadowhall Road, Sheffield, S9 1JD

Director01 May 2010Active
Willow Cottage, Old Road, Whaley Bridge, SK23 7HS

Director-Active
La Terre, Main Street, Althorpe, Scunthorpe, DN17 3HJ

Director-Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director16 April 2007Active
15 Boythorpe Crescent, Chesterfield, S40 2NX

Director-Active
Craglands, Ashopton Road, Bamford, Hope Valley, S33 0DB

Director12 September 1994Active
Howmet, Johnson Lane, Ecclesfield, Sheffield, England, S35 9XH

Director03 April 2020Active
The Bend 451 Chester Road, Woodford, Stockport, SK7 1QP

Director-Active
38 Cortworth Road, Sheffield, S11 9LP

Director19 September 1994Active
22 West View, Yaddlethorpe, Scunthorpe, DN17 2SP

Director01 September 2001Active
4 Grizedale Close, Wetherby, LS22 6FQ

Director20 July 2001Active
102 Sunnyvale Road, Sheffield, S17 4FB

Director01 September 2001Active
Unit 36, Jessops Riverside, Sheffield, S9 2RX

Director-Active
Unit 36, Jessops Riverside, Sheffield, United Kingdom, S9 2RX

Director16 April 2007Active
The Chilterns, 1 Squirrel Keep Dartnell Avenue, West Byfleet, KT14 6PD

Director-Active
Unit 36, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director30 November 2017Active
Unit 36, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director04 July 2012Active
Unit 36, Jessops Riverside, Sheffield, S9 2RX

Director20 July 2001Active
23 Cambridge Avenue, Bottesford, Scunthorpe, DN16 3LT

Director06 September 2004Active
23 Nest Common, Pelsall, Walsall, WS3 5AZ

Director01 September 2001Active

People with Significant Control

Firth Rixson Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group,, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-11-03Address

Change sail address company with new address.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.