About

Registered Number: 00890082
Date of Incorporation: 20/10/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: Dakota House, Concord Business Park, Manchester, M22 0RR,

 

Having been setup in 1966, Rubix Europe Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERVIEUX, Philippe Jean Gaston 16 May 2018 - 1
ALBINET, Sophie 12 March 1999 11 August 2000 1
ELLETT, Bernard Robert 22 August 1995 18 August 1997 1
MILLS, Roger Harold Simpson N/A 29 January 1993 1
ROBSON, Patrick Tom N/A 22 August 1995 1
SANDERS, Stephen William 24 March 2003 31 March 2006 1
SCARRATT, Andrew Nigel 31 October 2016 16 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HODKINSON, Steven Paul 31 October 2016 18 July 2017 1
SCARRATT, Andrew Nigel 18 July 2017 16 May 2018 1
STIMSON, Jack 10 July 1997 28 March 2000 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC05 - N/A 07 January 2020
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 16 December 2019
PSC05 - N/A 18 October 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 19 August 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 October 2018
CERTNM - Change of name certificate 26 June 2018
CONNOT - N/A 26 June 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 08 August 2017
AP03 - Appointment of secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
CS01 - N/A 18 April 2017
AP03 - Appointment of secretary 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
CERTNM - Change of name certificate 07 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
363s - Annual Return 19 April 2002
AUD - Auditor's letter of resignation 16 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AA - Annual Accounts 13 September 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 24 July 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
CERTNM - Change of name certificate 18 March 1999
AAMD - Amended Accounts 21 September 1998
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 21 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 16 June 1996
288 - N/A 07 September 1995
288 - N/A 31 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 25 April 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 29 April 1994
288 - N/A 29 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 1994
RESOLUTIONS - N/A 03 March 1994
123 - Notice of increase in nominal capital 03 March 1994
288 - N/A 08 January 1994
AA - Annual Accounts 22 October 1993
363b - Annual Return 30 August 1993
287 - Change in situation or address of Registered Office 30 August 1993
288 - N/A 09 March 1993
288 - N/A 26 February 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 18 June 1991
288 - N/A 07 December 1990
288 - N/A 07 December 1990
AA - Annual Accounts 14 August 1990
288 - N/A 06 August 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 18 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 1990
RESOLUTIONS - N/A 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
363 - Annual Return 09 January 1990
288 - N/A 05 September 1989
288 - N/A 01 September 1989
AA - Annual Accounts 08 February 1989
288 - N/A 06 February 1989
363 - Annual Return 09 January 1989
288 - N/A 03 January 1989
288 - N/A 16 December 1988
287 - Change in situation or address of Registered Office 10 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1988
288 - N/A 06 July 1988
288 - N/A 09 December 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 24 October 1987
288 - N/A 06 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 06 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.