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..
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 | : |
|
Registered Address | : | 11 Loves Walk, Writtle, Chelmsford, Essex, England, CM1 3JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Joseph Terry Grove, York, England, YO23 1PU | Secretary | 28 May 2010 | Active |
38, Joseph Terry Grove, York, England, YO23 1PU | Director | 05 February 1996 | Active |
3, Falmer Road, Enfield, England, EN1 1PZ | Director | 01 November 2020 | Active |
35 Tabbard Gardens, Newport Pagnell, MK16 0LY | Secretary | 05 February 1996 | Active |
385 Whaddon Way, Bletchley, Milton Keynes, MK3 7NP | Secretary | 14 March 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 February 1996 | Active |
35 Tabbard Gardens, Newport Pagnell, MK16 0LY | Director | 05 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.