Company number 00660571
Status Active
Incorporation Date 26 May 1960
Company Type Private Limited Company
Address WITHAM HOUSE, 45 SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 006605710003, created on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RIX TRANSPORT LIMITED are www.rixtransport.co.uk, and www.rix-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Rix Transport Limited is a Private Limited Company.
The company registration number is 00660571. Rix Transport Limited has been working since 26 May 1960.
The present status of the company is Active. The registered address of Rix Transport Limited is Witham House 45 Spyvee Street Hull East Yorkshire Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Secretary WILSON, David Ernest has been resigned. Director TURNER, Peter Albert, Cllr has been resigned. Director WILSON, David Ernest has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Persons With Significant Control
Tankman Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIX TRANSPORT LIMITED Events
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Nov 2016
Registration of charge 006605710003, created on 1 November 2016
12 Aug 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
18 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 82 more events
11 Sep 1987
Company name changed highseas LIMITED\certificate issued on 14/09/87
20 Jul 1987
Accounts for a small company made up to 30 September 1986
20 Jul 1987
Return made up to 29/04/87; full list of members
01 May 1986
Accounts for a small company made up to 30 September 1985
01 May 1986
Return made up to 20/03/86; full list of members
1 November 2016
Charge code 0066 0571 0003
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…