UKBizDB.co.uk

RUBIX EUROPE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dakota House, Concord Business Park, Manchester, England, M22 0RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director10 March 2021Active
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director30 April 2019Active
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director08 December 2021Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary28 March 2000Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Secretary31 October 2016Active
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

Secretary18 July 2017Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Secretary29 December 2004Active
5 Denehurst Parkway, Cuddington, CW8 2UB

Secretary10 July 1997Active
31 Belgrade Road, Hampton, TW12 2AZ

Director12 March 1999Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Director31 March 2004Active
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ

Director18 August 1997Active
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ

Director-Active
Maple Lodge Hogs Back, Seale, Farnham, GU10 1LA

Director22 August 1995Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director16 May 2018Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 March 2016Active
Stoney Way, Bovingdon Green, Marlow, SL7 2JH

Director12 March 1999Active
28 Seymour Drive, Camberley, GU15 1LE

Director12 March 1999Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director18 July 2017Active
7 Madeley Close, Hale, Altrincham, WA14 3NJ

Director-Active
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY

Director13 December 1999Active
Chantries, 3 Abbots Way Merrow, Guildford, GU1 2XP

Director-Active
Heatherby 17 Diglee Road, Furness Vale, Stockport, SK23 7PW

Director24 March 2003Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director16 May 2018Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 October 2016Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Director29 December 2004Active
5 Denehurst Parkway, Cuddington, Northwich, CW8 2UB

Director18 August 1997Active
9 Birch Close, Teddington, TW11 8BJ

Director08 October 2002Active
48 St Andrews Close, Cinnamon Brow, Warrington, WA2 0EJ

Director18 August 1997Active

People with Significant Control

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:
  • Significant influence or control

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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-18Address

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

Download
2019-12-16Address

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

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-08-19Address

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

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.