REX HOLDINGS LIMITED
HU4 6BT


Company number 02077990
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address 37 HAMLYN AVENUE, HULL, HU4 6BT
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of REX HOLDINGS LIMITED are www.rexholdings.co.uk, and www.rex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Rex Holdings Limited is a Private Limited Company. The company registration number is 02077990. Rex Holdings Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Rex Holdings Limited is 37 Hamlyn Avenue Hull Hu4 6bt. . REX, Karen Elizabeth is a Secretary of the company. REX, Brian is a Director of the company. REX, Karen Elizabeth is a Director of the company. REX, Louise Victoria is a Director of the company. The company operates in "Financial management".


Current Directors


Director
REX, Brian

84 years old

Director
REX, Karen Elizabeth

79 years old

Director
REX, Louise Victoria

57 years old

Persons With Significant Control

Mr Brian Rex
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

REX HOLDINGS LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 16 October 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

04 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 58 more events
31 Jan 1989
Return made up to 14/12/88; full list of members

17 Mar 1987
Accounting reference date notified as 31/03

09 Dec 1986
Registered office changed on 09/12/86 from: shaibern house 28 scrutton street london EC2A 4RQ

09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Certificate of Incorporation

REX HOLDINGS LIMITED Charges

16 February 1989
Charge
Delivered: 21 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…