RIX MOTOR COMPANY LIMITED

Rix Motor Co Ltd Rix Motor Co Ltd, Warrington, WA2 8JP, England
StatusACTIVE
Company No.01837284
CategoryPrivate Limited Company
Incorporated31 Jul 1984
Age39 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

RIX MOTOR COMPANY LIMITED is an active private limited company with number 01837284. It was incorporated 39 years, 9 months, 17 days ago, on 31 July 1984. The company address is Rix Motor Co Ltd Rix Motor Co Ltd, Warrington, WA2 8JP, England.



Company Fillings

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018372840011

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018372840012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018372840014

Charge creation date: 2022-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-06

Charge number: 018372840015

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 018372840013

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Trevor Rix

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Jessie James Rix

Change date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Jessie James Rix

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Henry Trevor Rix

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr Reginald Roy Rix

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reginald Roy Rix

Change date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Roy Jody Rix

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Reginald Roy Rix

Documents

View document PDF

Second filing notification of a person with significant control

Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: RP04PSC01

Psc name: Reginald Roy Rix

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-31

Psc name: Reginald Rix

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Reginald Roy Rix

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Rix Motor Co Ltd Hawleys Lane Warrington WA2 8JP

Old address: 201 Chapel Street Salford M3 5EQ

Change date: 2016-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018372840012

Charge creation date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018372840011

Charge creation date: 2014-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Reginald Rix

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Jane Rix

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Rix

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: Hawleys Lane Warrington Cheshire WA2 8JD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Jane Rix

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: walla leete hawleys lane warrington cheshire WA2 8JD

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: walla leete king's house 40 king street west manchester, M3 2WY.

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rix auto's LIMITED\certificate issued on 23/10/96

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALANIA LIMITED

WESTOVER SWAY ROAD,BROCKENHURST,SO42 7UN

Number:06322824
Status:ACTIVE
Category:Private Limited Company

AUROVILLE PROPERTIES LIMITED

8 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD

Number:06475272
Status:ACTIVE
Category:Private Limited Company

AUXANO-UK LTD

UNIT 1, ASTRA CENTRE EDINBURGH WAY,ESSEX,CM20 2BN

Number:11935672
Status:ACTIVE
Category:Private Limited Company

CH NO1 LTD

585A FULHAM ROAD,LONDON,SW6 5UA

Number:11331164
Status:ACTIVE
Category:Private Limited Company

JJ GROUP (CONTRACTING) LIMITED

70 KINGSTOWN BROADWAY,CARLISLE,CA3 0HA

Number:04249215
Status:ACTIVE
Category:Private Limited Company

NEWTON GREEN LIMITED

24 YORK STREET,AYR,KA8 8AZ

Number:SC507432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source