This company is commonly known as Rix Petroleum (hull) Limited. The company was founded 67 years ago and was given the registration number 00567133. The firm's registered office is in HULL. You can find them at Witham House, 45 Spyvee Street, Hull, East Yorkshire. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | RIX PETROLEUM (HULL) LIMITED |
---|---|---|
Company Number | : | 00567133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Witham House, 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | 20 February 2003 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 01 September 2017 | Active |
Witham House, 45 Spyvee Street, Hull, England, HU8 7JR | Director | 08 April 2009 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 07 July 2021 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | - | Active |
Witham House, 45 Spyvee Street, Hull, HU18 1BS | Director | - | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 04 November 2020 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Secretary | - | Active |
Witham House, 45 Spyvee Street, Hull, England, HU14 3LB | Director | 01 April 2008 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | - | Active |
Elmtree Farmhouse, Pinfold Lane, Burstwick, HU12 9EW | Director | - | Active |
Witham House, 45 Spyvee Street, Hull, England, HU8 7JR | Director | 19 March 2013 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | - | Active |
J R Rix & Sons Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Witham House, 45 Spyvee Street, Hull, England, HU8 7JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.