Hull
HU1 2BN
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Ms Sally Joanna Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(1 year after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Robert Edward Wilde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Harry James Rix |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr John Robert Rix |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
23 April 2020 | Delivered on: 30 April 2020 Persons entitled: J R Rix & Sons Limited Classification: A registered charge Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mv "rix lynx" registered in the name of the company under the british flag with official number 921521. (2) earnings, insurances and requisition compensation. Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages) |
30 April 2020 | Registration of charge 097964140001, created on 23 April 2020 (17 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
23 January 2020 | Resolutions
|
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 October 2018 | Change of name notice (2 pages) |
17 October 2018 | Resolutions
|
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
10 September 2018 | Company name changed mileage track LTD\certificate issued on 10/09/18
|
1 September 2018 | Resolutions
|
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 April 2018 | Cessation of Sally Joanna Rix as a person with significant control on 14 April 2018 (1 page) |
14 April 2018 | Notification of J R Rix & Sons Ltd as a person with significant control on 14 April 2018 (2 pages) |
14 April 2018 | Cessation of Timothy John Rix as a person with significant control on 14 April 2018 (1 page) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 October 2016 | Appointment of Miss Sally Joanna Rix as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Robert Rix as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Robert Rix as a director on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
17 October 2016 | Appointment of Miss Sally Joanna Rix as a director on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
1 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 May 2016 | Termination of appointment of John Paul Flanagan as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of John Paul Flanagan as a director on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Timothy John Rix as a director on 16 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Rollits Company Formations Limited as a director on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Rory Michael Andrew Clarke as a director on 16 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Rollits Company Formations Limited as a director on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Rory Michael Andrew Clarke as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr David Charles Evans as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr David Charles Evans as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Timothy John Rix as a director on 16 May 2016 (2 pages) |
3 March 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR on 3 March 2016 (1 page) |
26 September 2015 | Incorporation Statement of capital on 2015-09-26
|
26 September 2015 | Incorporation Statement of capital on 2015-09-26
|