UKBizDB.co.uk

RIGFIX LTD

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

This company is commonly known as Rigfix Ltd. The company was founded 21 years ago and was given the registration number 04653706. The firm's registered office is in CANNOCK. You can find them at Unit 13, Martindale, Cannock, Staffordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RIGFIX LTD
Company Number:04653706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43310 - Plastering
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 13, Martindale, Cannock, Staffordshire, England, WS11 7XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Martindale, Cannock, England, WS11 7XN

Director09 August 2018Active
Unit 13, Martindale, Cannock, England, WS11 7XN

Director17 February 2003Active
Unit 13, Martindale, Cannock, England, WS11 7XN

Director01 April 2009Active
White Cottage, Rumer Hill Road, Cannock, WS11 3EX

Secretary17 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2003Active
White Cottage, Rumer Hill Road, Cannock, WS11 3EX

Director17 February 2003Active
White Cottage, Rumer Hill Road, Cannock, WS11 3EX

Director17 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2003Active

People with Significant Control

Rigfix Holdings Limited
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:Unit 13, Martindale, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kerry Rigby
Notified on:23 March 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 13, Martindale, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Rigby
Notified on:30 January 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 13, Martindale, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Address

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

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type audited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.