UKBizDB.co.uk

RIX PETROLEUM (HULL) LIMITED

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

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.

Company Information

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:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Witham House, 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witham House, 45 Spyvee Street, Hull, HU8 7JR

Director20 February 2003Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director01 September 2017Active
Witham House, 45 Spyvee Street, Hull, England, HU8 7JR

Director08 April 2009Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director07 July 2021Active
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

Director04 November 2020Active
Witham House, 45 Spyvee Street, Hull, HU8 7JR

Secretary-Active
Witham House, 45 Spyvee Street, Hull, England, HU14 3LB

Director01 April 2008Active
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

Director19 March 2013Active
Witham House, 45 Spyvee Street, Hull, HU8 7JR

Director-Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.