Company NameRixil Services Limited
DirectorCraig Michael Hibbert
Company StatusActive
Company Number06553630
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NamePanoptix Limted (Corporation)
StatusCurrent
Appointed08 April 2009(1 year after company formation)
Appointment Duration15 years
Correspondence AddressWards Court 203 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameCooper Finch Associates Limited (Corporation)
StatusResigned
Appointed04 April 2008(1 day after company formation)
Appointment Duration1 year (resigned 08 April 2009)
Correspondence AddressWards Court 203 Ecclesall Raod
Sheffield
South Yorkshire
S11 8HW

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Craig Michael Hibbert
100.00%
Ordinary

Financials

Year2014
Net Worth£1,644,863
Cash£35,174
Current Liabilities£251,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

31 October 2008Delivered on: 6 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 furnival road sheffield south yorkshire, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2008Delivered on: 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
6 October 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
6 October 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Appointment of Panoptix Limted as a secretary (1 page)
8 April 2010Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page)
8 April 2010Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page)
8 April 2010Appointment of Panoptix Limted as a secretary (1 page)
12 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
12 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from wharf house victoria quays sheffield S2 5SY (1 page)
24 April 2009Registered office changed on 24/04/2009 from wharf house victoria quays sheffield S2 5SY (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2008Registered office changed on 13/05/2008 from mcvey associates LIMITED wards court 203 ecclesall road sheffield S11 8HW (1 page)
13 May 2008Registered office changed on 13/05/2008 from mcvey associates LIMITED wards court 203 ecclesall road sheffield S11 8HW (1 page)
16 April 2008Secretary appointed cooper finch associates LIMITED (1 page)
16 April 2008Secretary appointed cooper finch associates LIMITED (1 page)
15 April 2008Director appointed craig michael hibbert (2 pages)
15 April 2008Director appointed craig michael hibbert (2 pages)
9 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 April 2008Appointment terminated director hanover directors LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 April 2008Registered office changed on 09/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 April 2008Appointment terminated director hanover directors LIMITED (1 page)
3 April 2008Incorporation (6 pages)
3 April 2008Incorporation (6 pages)