This company is commonly known as Rix Motor Company Limited. The company was founded 39 years ago and was given the registration number 01837284. The firm's registered office is in WARRINGTON. You can find them at Rix Motor Co Ltd, Hawleys Lane, Warrington, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | RIX MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 01837284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Secretary | - | Active |
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Director | 13 August 2018 | Active |
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Director | 13 August 2018 | Active |
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Director | - | Active |
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Director | 08 December 2017 | Active |
Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP | Director | - | Active |
Mr Reginald Rix | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rix Motor Co Ltd, Hawleys Lane, Warrington, England, WA2 8JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.