UKBizDB.co.uk

RIXONWAY KITCHENS LIMITED

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

This company is commonly known as Rixonway Kitchens Limited. The company was founded 45 years ago and was given the registration number 01382317. The firm's registered office is in DEWSBURY. You can find them at Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:RIXONWAY KITCHENS LIMITED
Company Number:01382317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Allington Way, Darlington, England, DL1 4XT

Secretary01 February 2017Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director27 January 2017Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director08 December 2014Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director03 September 2018Active
70 A5, Se-107 24, Stockholm, Sweden,

Director28 October 2016Active
37 Dunbottle Way, Mirfield, WF14 9JU

Secretary26 May 2006Active
Netherwood 18 Willow Court, Pool In Wharfedale, Otley, LS21 1RX

Secretary-Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Secretary30 January 2008Active
Stutton Gates, Malt Kiln Lane Stutton, Tadcaster, LS24 9ST

Secretary09 February 2007Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director08 December 2014Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director07 December 2007Active
10 Victoria Court Victoria Mews, Brunswick St Morley, Leeds, LS27 9DA

Director05 August 1993Active
3 Sandringham Close, Pontefract, WF8 4RF

Director-Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director02 January 1996Active
37 Dunbottle Way, Mirfield, WF14 9JU

Director01 September 1994Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director18 February 1997Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director08 December 2014Active
Netherwood 18 Willow Court, Pool In Wharfedale, Otley, LS21 1RX

Director-Active
41 Eastford Square, Collyhurst, Manchester, M40 7QT

Director-Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director08 December 2014Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director01 October 2007Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director30 January 2008Active
Churwell Vale, Shaw Cross Business Park, Dewsbury, WF12 7RD

Director01 May 1992Active
6 Goosehill Lane, Warmfield, Wakefield, WF1 5TJ

Director-Active
Stonygarth 286 Tadcaster Road, York, YO24 1ET

Director-Active
The Garth Lands Lane, Knaresborough, HG5 9DE

Director-Active

People with Significant Control

Rollfold Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rixonway Kitchens Ltd, Churwell Vale, Dewsbury, England, WF12 7RD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-24Capital

Legacy.

Download
2021-06-24Capital

Capital statement capital company with date currency figure.

Download
2021-06-24Insolvency

Legacy.

Download
2021-06-24Resolution

Resolution.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Appoint person secretary company with name date.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.