Robix Limited BERKSHIRE


Robix Limited was formally closed on 2022-01-04. Robix was a private limited company that could have been found at Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP. The company (formally formed on 1983-02-24) was run by 3 directors and 1 secretary.
Director William F. who was appointed on 18 November 2014.
Director Jonathan N. who was appointed on 27 June 2012.
Director Robert M. who was appointed on 27 June 2012.
Moving on to the secretaries, we can name: Robert M. appointed on 27 June 2012.

The company was classified as "manufacture of plastic plates, sheets, tubes and profiles" (22210). The last confirmation statement was sent on 2020-12-31 and last time the accounts were sent was on 31 December 2020. 2015-12-31 was the date of the latest annual return.

Robix Limited Address / Contact

Office Address Unit 5 Smitham Bridge Road
Office Address2 Hungerford
Town Berkshire
Post code RG17 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702423
Date of Incorporation Thu, 24th Feb 1983
Date of Dissolution Tue, 4th Jan 2022
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st December
Company age 39 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

William F.

Position: Director

Appointed: 18 November 2014

Jonathan N.

Position: Director

Appointed: 27 June 2012

Robert M.

Position: Director

Appointed: 27 June 2012

Robert M.

Position: Secretary

Appointed: 27 June 2012

Kenneth W.

Position: Director

Appointed: 28 October 2013

Resigned: 12 November 2014

Julie F.

Position: Secretary

Appointed: 27 June 2012

Resigned: 26 March 2020

Stephanie W.

Position: Secretary

Appointed: 06 September 2008

Resigned: 18 November 2011

Martin B.

Position: Director

Appointed: 19 December 2007

Resigned: 30 April 2015

Robin W.

Position: Director

Appointed: 19 December 2007

Resigned: 30 December 2010

Norma S.

Position: Secretary

Appointed: 31 July 2007

Resigned: 06 September 2008

John M.

Position: Director

Appointed: 31 July 2007

Resigned: 30 April 2011

Anthony G.

Position: Director

Appointed: 31 July 2007

Resigned: 13 September 2013

Nathaniel S.

Position: Director

Appointed: 31 July 2007

Resigned: 31 October 2009

Robert R.

Position: Director

Appointed: 31 July 2007

Resigned: 31 December 2010

Robert M.

Position: Secretary

Appointed: 31 July 2007

Resigned: 27 June 2012

Martin B.

Position: Secretary

Appointed: 25 January 2007

Resigned: 31 July 2007

Philip H.

Position: Director

Appointed: 25 January 2007

Resigned: 31 July 2007

Robin W.

Position: Director

Appointed: 25 January 2007

Resigned: 31 July 2007

Jonathan O.

Position: Director

Appointed: 28 November 1991

Resigned: 25 January 2007

Randall W.

Position: Director

Appointed: 28 November 1991

Resigned: 25 January 2007

People with significant control

Compressor Products International Limited

Unit 5 Smitham Bridge Road Hungerford, Berkshire, RG17 0QP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 01794754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, October 2021
Free Download

Company search

Advertisements