This company is commonly known as Rix Petroleum (mercia) Limited. The company was founded 16 years ago and was given the registration number 06553934. The firm's registered office is in HULL. You can find them at Witham House, 45 Spyvee Street, Hull, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | RIX PETROLEUM (MERCIA) LIMITED |
---|---|---|
Company Number | : | 06553934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Witham House, 45 Spyvee Street, Hull, HU8 7JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Witham House, 45, Spyvee Street, Hull, United Kingdom, HU8 7JR | Director | 28 January 2010 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | 14 April 2008 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 01 September 2017 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 01 September 2017 | 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 | 14 April 2008 | Active |
Witrham House, 45 Spyvee Street, Hull, HU8 7JR | Director | 14 April 2008 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 04 November 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Secretary | 03 April 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Director | 03 April 2008 | Active |
Witham House, 45, Spyvee Street, Hull, United Kingdom, HU8 7JR | Director | 14 April 2008 | Active |
Witham House, 45 Spyvee Street, Hull, HU8 7JR | Director | 14 April 2008 | 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 | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | 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 small. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | 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 small. | 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 small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no 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 |
2018-07-17 | Accounts | Accounts with accounts type small. | 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 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Accounts | Accounts with accounts type small. | 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
Copyright © 2024. All rights reserved.