MURRAY RIX (NORTHERN) LTD.
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7BR

Company number 02878361
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 33C VAUXHALL INDUSTRIAL ESTATE, GREG STREET, STOCKPORT, CHESHIRE, SK5 7BR
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 299.5 . The most likely internet sites of MURRAY RIX (NORTHERN) LTD. are www.murrayrixnorthern.co.uk, and www.murray-rix-northern.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and ten months. Murray Rix Northern Ltd is a Private Limited Company. The company registration number is 02878361. Murray Rix Northern Ltd has been working since 07 December 1993. The present status of the company is Active. The registered address of Murray Rix Northern Ltd is 33c Vauxhall Industrial Estate Greg Street Stockport Cheshire Sk5 7br. The company`s financial liabilities are £245.67k. It is £116.11k against last year. And the total assets are £370.58k, which is £126.09k against last year. HUTCHINGS, Susan Ann is a Secretary of the company. HUTCHINGS, Stephen James is a Director of the company. Secretary HUTCHINGS, Anthony William has been resigned. Secretary HUTCHINGS, Anthony William has been resigned. Secretary MURRAY, Edward John has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BRETT, Thomas Jermias has been resigned. Director HUTCHINGS, Anthony William has been resigned. Director HUTCHINGS, Susan Ann has been resigned. Director HUTCHINGS, Susan Ann has been resigned. Director MURRAY, Edward John has been resigned. Director RIX, David William has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


murray rix (northern) Key Finiance

LIABILITIES £245.67k
+89%
CASH n/a
TOTAL ASSETS £370.58k
+51%
All Financial Figures

Current Directors

Secretary
HUTCHINGS, Susan Ann
Appointed Date: 28 February 2008

Director
HUTCHINGS, Stephen James
Appointed Date: 28 February 2007
54 years old

Resigned Directors

Secretary
HUTCHINGS, Anthony William
Resigned: 28 February 2008
Appointed Date: 01 October 2001

Secretary
HUTCHINGS, Anthony William
Resigned: 01 July 1994
Appointed Date: 04 January 1994

Secretary
MURRAY, Edward John
Resigned: 01 December 2000
Appointed Date: 01 July 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 04 January 1994
Appointed Date: 07 December 1993

Director
BRETT, Thomas Jermias
Resigned: 19 May 2000
Appointed Date: 01 June 1999
68 years old

Director
HUTCHINGS, Anthony William
Resigned: 28 July 2014
Appointed Date: 04 January 1994
79 years old

Director
HUTCHINGS, Susan Ann
Resigned: 28 February 2008
Appointed Date: 19 February 2002
78 years old

Director
HUTCHINGS, Susan Ann
Resigned: 01 July 1994
Appointed Date: 04 January 1994
78 years old

Director
MURRAY, Edward John
Resigned: 01 December 2000
Appointed Date: 06 February 1994
75 years old

Director
RIX, David William
Resigned: 01 August 2001
Appointed Date: 06 February 1994
74 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 04 January 1994
Appointed Date: 07 December 1993
72 years old

Persons With Significant Control

Mr Stephen James Hutchings
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURRAY RIX (NORTHERN) LTD. Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 299.5

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 299.5

...
... and 79 more events
07 Feb 1994
Ad 04/01/94--------- £ si 98@1=98 £ ic 2/100

07 Feb 1994
New secretary appointed;new director appointed

07 Feb 1994
New director appointed

20 Jan 1994
Registered office changed on 20/01/94 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ

07 Dec 1993
Incorporation

MURRAY RIX (NORTHERN) LTD. Charges

14 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Guarantee & debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Single debenture
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…