About

Registered Number: 05908518
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Witham House, 45 Spyvee Street, Hull, E Yorkshire, HU8 7JR

 

Based in E Yorkshire, Rix Petroleum (East Anglia) Ltd was founded on 16 August 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATH, Ruairidh Ion Jamie 08 April 2009 - 1
DENCH, Jonathan 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR01 - N/A 11 August 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 April 2019
MR01 - N/A 27 February 2019
MR01 - N/A 14 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 06 April 2017
MR01 - N/A 09 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
AA - Annual Accounts 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 May 2009 Outstanding

N/A

Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.