Firth Rixson Rings Limited SHEFFIELD


Firth Rixson Rings started in year 1987 as Private Limited Company with registration number 02105081. The Firth Rixson Rings company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sheffield at Firth Rixson Rings Johnson Lane. Postal code: S35 9XH. Since Wed, 29th Sep 1999 Firth Rixson Rings Limited is no longer carrying the name Firth Rixson Special Products.

At present there are 2 directors in the the firm, namely Stephen W. and Monalito B.. In addition one secretary - Petra P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Firth Rixson Rings Limited Address / Contact

Office Address Firth Rixson Rings Johnson Lane
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02105081
Date of Incorporation Mon, 2nd Mar 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 16 December 2022

Monalito B.

Position: Director

Appointed: 31 August 2020

Petra P.

Position: Secretary

Appointed: 06 May 2016

Neil M.

Position: Secretary

Resigned: 13 January 1995

James H.

Position: Director

Appointed: 01 July 2019

Resigned: 16 December 2022

Lluis F.

Position: Director

Appointed: 06 May 2016

Resigned: 31 August 2020

Kay D.

Position: Director

Appointed: 20 November 2014

Resigned: 28 June 2019

Christopher S.

Position: Secretary

Appointed: 24 February 2011

Resigned: 06 May 2016

Christopher S.

Position: Director

Appointed: 23 February 2011

Resigned: 06 May 2016

Thomas S.

Position: Director

Appointed: 15 January 2008

Resigned: 05 October 2009

David M.

Position: Director

Appointed: 15 January 2008

Resigned: 05 October 2009

James H.

Position: Director

Appointed: 31 October 2006

Resigned: 24 February 2011

James H.

Position: Secretary

Appointed: 05 September 2006

Resigned: 24 February 2011

Peter B.

Position: Director

Appointed: 26 March 2003

Resigned: 20 November 2014

Richard B.

Position: Director

Appointed: 26 May 2000

Resigned: 28 February 2003

Ian R.

Position: Secretary

Appointed: 26 May 2000

Resigned: 05 September 2006

Trevor H.

Position: Secretary

Appointed: 13 January 1995

Resigned: 26 May 2000

Sydney A.

Position: Director

Appointed: 01 February 1993

Resigned: 26 May 2000

Andrew I.

Position: Director

Appointed: 22 June 1991

Resigned: 21 September 2004

Neil M.

Position: Director

Appointed: 22 June 1991

Resigned: 31 October 2006

Arthur H.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1994

David H.

Position: Director

Appointed: 22 June 1991

Resigned: 04 February 2003

John B.

Position: Director

Appointed: 22 June 1991

Resigned: 05 September 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Firth Rixson Limited from Sheffield, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Firth Rixson Limited

26a Atlas Way, Sheffield, S4 7QQ, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies, United Kingdom
Registration number 00230737
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Firth Rixson Special Products September 29, 1999
Firth Rixson Rings September 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (23 pages)

Company search