UKBizDB.co.uk

RIX (UK) LIMITED

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

This company is commonly known as Rix (uk) Limited. The company was founded 28 years ago and was given the registration number 03155539. The firm's registered office is in CHELMSFORD. You can find them at 11 Loves Walk, Writtle, Chelmsford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RIX (UK) LIMITED
Company Number:03155539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Loves Walk, Writtle, Chelmsford, Essex, England, CM1 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Joseph Terry Grove, York, England, YO23 1PU

Secretary28 May 2010Active
38, Joseph Terry Grove, York, England, YO23 1PU

Director05 February 1996Active
3, Falmer Road, Enfield, England, EN1 1PZ

Director01 November 2020Active
35 Tabbard Gardens, Newport Pagnell, MK16 0LY

Secretary05 February 1996Active
385 Whaddon Way, Bletchley, Milton Keynes, MK3 7NP

Secretary14 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 February 1996Active
35 Tabbard Gardens, Newport Pagnell, MK16 0LY

Director05 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 February 1996Active

People with Significant Control

Mrs Jacqualyn Mary James
Notified on:17 November 2023
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:38, Joseph Terry Grove, York, England, YO23 1PU
Nature of control:
  • Significant influence or control
Mr Emyr Wyn James
Notified on:17 November 2023
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:38, Joseph Terry Grove, York, England, YO23 1PU
Nature of control:
  • Significant influence or control
Mr Kledis Peraj
Notified on:17 November 2023
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:3, Falmer Road, Enfield, England, EN1 1PZ
Nature of control:
  • Significant influence or control
Miss Klodiana Ulqinaku
Notified on:17 November 2023
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:3, Falmer Road, Enfield, England, EN1 1PZ
Nature of control:
  • Significant influence or control
Emyr Wyn James
Notified on:30 October 2023
Status:Active
Country of residence:England
Address:38, Joseph Terry Grove, York, England, YO23 1PU
Nature of control:
  • Significant influence or control
Mr Emyr Wyn James
Notified on:05 February 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Willow Barn, Newport Road, Newport Pagnell, England, MK16 9JR
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Address

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

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.