UKBizDB.co.uk

ROBIX LIMITED

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

This company is commonly known as Robix Limited. The company was founded 41 years ago and was given the registration number 01702423. The firm's registered office is in BERKSHIRE. You can find them at Unit 5 Smitham Bridge Road, Hungerford, Berkshire, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:ROBIX LIMITED
Company Number:01702423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5605, Carnegie Boulevard, Charlotte, United States, 28209

Secretary27 June 2012Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director18 November 2014Active
5605, Carnegie Boulevard, Charlotte, United States, 28209

Director27 June 2012Active
Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

Director27 June 2012Active
18 Toseland Way, Lower Earley, Reading, RG6 7YA

Secretary25 January 2007Active
5605, Carnegie Boulevard, Charlotte, United States, 28209

Secretary27 June 2012Active
3000 Brookmount Place, Charlotte, Usa,

Secretary31 July 2007Active
White Lodge 9 Southlands, Wrafton, Braunton, EX33 2DJ

Secretary-Active
3216 High Ridge Road, Charlotte, Usa,

Secretary31 July 2007Active
12920 Russborough Court, Charlotte, Usa,

Secretary06 September 2008Active
Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

Director19 December 2007Active
12746 Ashfield Road,, Caledonia, Usa,

Director31 July 2007Active
Eastcourt School House, Eastcourt, Burbage, Marlborough, SN8 3AG

Director25 January 2007Active
9215 Waxhaw Creek Road, Waxhaw, Usa,

Director31 July 2007Active
White Lodge 9 Southlands, Wrafton, Braunton, EX33 2DJ

Director-Active
3600 Plantation Road, Charlotte, Usa,

Director31 July 2007Active
2732 Ski Trail Lane, Waxhaw, Usa,

Director31 July 2007Active
55, Colmore Row, Birmingham, England, B3 2AS

Director28 October 2013Active
Cloudshill 5 Frog Lane, Braunton, EX33 1BB

Director-Active
Four Ashes, Ashmansworth, Newbury, RG20 9SS

Director19 December 2007Active
Four Ashes, Ashmansworth, Newbury, RG20 9SS

Director25 January 2007Active

People with Significant Control

Compressor Products International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Smitham Bridge Road, Hungerford, Berkshire, United Kingdom, RG17 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Change person secretary company with change date.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2015-05-07Officers

Termination director company with name termination date.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Address

Change sail address company with old address new address.

Download
2014-11-21Officers

Appoint person director company with name date.

Download
2014-11-20Officers

Termination director company with name termination date.

Download
2014-07-24Accounts

Accounts with accounts type dormant.

Download
2014-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.