This company is commonly known as Rubix Europe Limited. The company was founded 57 years ago and was given the registration number 00890082. The firm's registered office is in MANCHESTER. You can find them at Dakota House, Concord Business Park, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | RUBIX EUROPE LIMITED |
---|---|---|
Company Number | : | 00890082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 10 March 2021 | Active |
Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 30 April 2019 | Active |
Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 08 December 2021 | Active |
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA | Secretary | 28 March 2000 | Active |
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD | Secretary | 31 October 2016 | Active |
2 Bishops Grove, Windmill Fields, Windlesham, GU20 6QQ | Secretary | - | Active |
19 Hill Farm Road, Marlow Bottom, SL7 3LX | Secretary | - | Active |
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD | Secretary | 18 July 2017 | Active |
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN | Secretary | 29 December 2004 | Active |
5 Denehurst Parkway, Cuddington, CW8 2UB | Secretary | 10 July 1997 | Active |
31 Belgrade Road, Hampton, TW12 2AZ | Director | 12 March 1999 | Active |
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA | Director | 31 March 2004 | Active |
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ | Director | 18 August 1997 | Active |
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ | Director | - | Active |
Maple Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | 22 August 1995 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 16 May 2018 | Active |
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD | Director | 31 March 2016 | Active |
Stoney Way, Bovingdon Green, Marlow, SL7 2JH | Director | 12 March 1999 | Active |
28 Seymour Drive, Camberley, GU15 1LE | Director | 12 March 1999 | Active |
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD | Director | 18 July 2017 | Active |
7 Madeley Close, Hale, Altrincham, WA14 3NJ | Director | - | Active |
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY | Director | 13 December 1999 | Active |
Chantries, 3 Abbots Way Merrow, Guildford, GU1 2XP | Director | - | Active |
Heatherby 17 Diglee Road, Furness Vale, Stockport, SK23 7PW | Director | 24 March 2003 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 16 May 2018 | Active |
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD | Director | 31 October 2016 | Active |
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN | Director | 29 December 2004 | Active |
5 Denehurst Parkway, Cuddington, Northwich, CW8 2UB | Director | 18 August 1997 | Active |
9 Birch Close, Teddington, TW11 8BJ | Director | 08 October 2002 | Active |
48 St Andrews Close, Cinnamon Brow, Warrington, WA2 0EJ | Director | 18 August 1997 | Active |
Rubix Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.