RUBIX U.K. LIMITED
Overview
| Company Name | RUBIX U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00569290 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUBIX U.K. LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RUBIX U.K. LIMITED located?
| Registered Office Address | Dakota House Concord Business Park M22 0RR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBIX U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAMMER UK LIMITED | Jan 03, 2007 | Jan 03, 2007 |
| BSL BRAMMER LIMITED | Jan 31, 2005 | Jan 31, 2005 |
| BSL LIMITED | Jan 25, 1990 | Jan 25, 1990 |
| BEARING SERVICE LIMITED | Jul 23, 1956 | Jul 23, 1956 |
What are the latest accounts for RUBIX U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUBIX U.K. LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for RUBIX U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Sarah Shaw as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rubix International Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Richard Bowring as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Certificate of change of name Company name changed brammer uk LIMITED\certificate issued on 01/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Cecile Parker as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Cécile Parker as a director on Feb 02, 2022 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 005692900007, created on Jan 14, 2022 | 21 pages | MR01 | ||||||||||
Appointment of Ms Helen Sarah Shaw as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rubix International Limited as a person with significant control on Dec 16, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE to Dakota House Concord Business Park Manchester M22 0RR on Dec 16, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of RUBIX U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWRING, Richard | Director | Concord Business Park M22 0RR Manchester Dakota House England | United Kingdom | British | 265039130001 | |||||
| MCGURK, Vincent Michael Benedict | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 197598780001 | |||||
| BUTLER, John William | Secretary | Little Garth Tirley Lane CW6 0JZ Utkinton Cheshire | British | 89090380002 | ||||||
| KAVANAGH, Michael John | Secretary | 28 Pasture Field Road Peel Hall M22 5JU Manchester Lancashire | British | 7442440001 | ||||||
| SCARRATT, Andrew Nigel | Secretary | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | British | 11376090002 | ||||||
| SHELTON, David | Secretary | 63 Higher Lane WA13 0BZ Lymm Cheshire | British | 69563120005 | ||||||
| SOUTHERN, David | Secretary | Holly Trees Church Farm Podington NN29 THS Wellingborough Northamptonshire | British | 162259710001 | ||||||
| ASHMORE, Stephen, Mr. | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | England | British | 232880380001 | |||||
| BUTLER, John William | Director | Little Garth Tirley Lane CW6 0JZ Utkinton Cheshire | England | British | 89090380002 | |||||
| COOPER, Anthony Bernard | Director | 9 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | British | 7442490003 | ||||||
| DAVIS, Robert William | Director | 6 Bankfield Drive Holmbridge HD9 2PH Huddersfield West Yorkshire | England | British | 87301370001 | |||||
| DIXON, Mark Robert Graham | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 51467220005 | |||||
| FFOULKES-JONES, Robert Garson | Director | The Cliff Cliff Road Acton Bridge CW8 3QP Northwich Cheshire | British | 12535400001 | ||||||
| FRASER, Ian Robert | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | England | British | 28474370002 | |||||
| GRENNAN, Michael Anthony | Director | 61 Ganton Road WS3 3XQ Walsall West Midlands | British | 26531410001 | ||||||
| HODKINSON, Steven Paul | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | England | British | 207071940001 | |||||
| HOLLYWOOD, David John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | 114080730001 | |||||
| HOLMES, Barrington Peter | Director | 48 Meadow Drive Prestbury SK10 4EZ Macclesfield Cheshire | British | 11376100001 | ||||||
| HOLROYD, Gary | Director | Woodside 9 The Barkery Newby TS8 0AW Middlesbrough | British | 93490550001 | ||||||
| JACKSON, Lawrence | Director | 3 Turnberry Court NG12 4DL Edwalton | British | 93072990001 | ||||||
| JENNINGS, Paul | Director | Miskin House Grange Close LN1 2UY Ingham Lincolnshire | England | British | 75844470001 | |||||
| JONES, Graham Rhys | Director | 3 Greystokes Aughton L39 5HE Ormskirk Lancashire | England | British | 11743340002 | |||||
| MAGRATH, Duncan Jonathan | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | United Kingdom | British | 167161300001 | |||||
| MANNERING, Jeffrey | Director | 6 The Beeches WA6 0QL Helsby Cheshire | England | British | 127528160001 | |||||
| MILLER, John Charles | Director | 18 Keepier Wharf 12 Narrow Street E14 8DH London | United Kingdom | British | 81543110001 | |||||
| MILLS, Roger Harold Simpson | Director | 7 Madeley Close Hale WA14 3NJ Altrincham Cheshire | British | 2084770001 | ||||||
| PARK, Charlotte Katherine | Director | 6 Hill Carr Saint Margarets Road WA14 2BE Altrincham Cheshire | United Kingdom | British | 71869510001 | |||||
| PARKER, Cécile | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | French | 255607530001 | |||||
| RITCHIE, Ian Alexander | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | United Kingdom | British | 94851550006 | |||||
| ROGERS, Neil John Heber | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | England | British | 217559740001 | |||||
| SCARRATT, Andrew Nigel | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | United Kingdom | British | 11376090002 | |||||
| SHAW, Helen Sarah | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 189453380001 | |||||
| SHELTON, David | Director | 63 Higher Lane WA13 0BZ Lymm Cheshire | British | 69563120005 | ||||||
| SHENTON, Garth | Director | 110 Broomhill Road BS4 4SA Bristol Avon | British | 30095770001 | ||||||
| SHORT, Christopher David | Director | Claverton Court Claverton Road M23 9NE Wythenshawe Manchester | United Kingdom | British | 102462770003 |
Who are the persons with significant control of RUBIX U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rubix International Limited | Apr 06, 2016 | 44 Baker Street W1U 7AL London Accurist House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0