RIX (UK) LIMITED
CHELMSFORD RIX FIRE PROTECTION LTD

Hellopages » Essex » Chelmsford » CM1 3JF

Company number 03155539
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 11 LOVES WALK, WRITTLE, CHELMSFORD, ESSEX, ENGLAND, CM1 3JF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Emyr Wyn James on 7 December 2016. The most likely internet sites of RIX (UK) LIMITED are www.rixuk.co.uk, and www.rix-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Rix Uk Limited is a Private Limited Company. The company registration number is 03155539. Rix Uk Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Rix Uk Limited is 11 Loves Walk Writtle Chelmsford Essex England Cm1 3jf. The company`s financial liabilities are £3.4k. It is £-22.57k against last year. The cash in hand is £37.11k. It is £-19.24k against last year. And the total assets are £37.21k, which is £-19.24k against last year. JAMES, Jacqualyn Mary is a Secretary of the company. JAMES, Emyr Wyn is a Director of the company. Secretary JAMES, Emyr Wyn has been resigned. Secretary LAGIOIA, Giuseppe has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JAMES, Alyson Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


rix (uk) Key Finiance

LIABILITIES £3.4k
-87%
CASH £37.11k
-35%
TOTAL ASSETS £37.21k
-35%
All Financial Figures

Current Directors

Secretary
JAMES, Jacqualyn Mary
Appointed Date: 28 May 2010

Director
JAMES, Emyr Wyn
Appointed Date: 05 February 1996
69 years old

Resigned Directors

Secretary
JAMES, Emyr Wyn
Resigned: 14 March 2007
Appointed Date: 05 February 1996

Secretary
LAGIOIA, Giuseppe
Resigned: 27 May 2010
Appointed Date: 14 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
JAMES, Alyson Jane
Resigned: 14 March 2007
Appointed Date: 05 February 1996
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

Mr Emyr Wyn James
Notified on: 5 February 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIX (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Director's details changed for Mr Emyr Wyn James on 7 December 2016
07 Dec 2016
Registered office address changed from Flat 9 211 New London Road Chelmsford CM2 0AJ England to 11 Loves Walk Writtle Chelmsford Essex CM1 3JF on 7 December 2016
05 Oct 2016
Registered office address changed from 29a Voylart Road Dunvant Swansea SA2 7UA to Flat 9 211 New London Road Chelmsford CM2 0AJ on 5 October 2016
...
... and 57 more events
27 Feb 1997
Return made up to 05/02/97; full list of members
19 Mar 1996
Accounting reference date notified as 30/11
01 Mar 1996
Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
01 Mar 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Feb 1996
Incorporation