You are here: bizstats.co.uk > a-z index > R list > RX list

Rx3 Limited BAKEWELL


Rx3 started in year 2015 as Private Limited Company with registration number 09519043. The Rx3 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bakewell at The Old Forge Calver Road. Postal code: DE45 1RP.

The firm has one director. Roger L., appointed on 31 March 2015. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Richard L., Russell L. and others listed below. There were no ex secretaries.

Rx3 Limited Address / Contact

Office Address The Old Forge Calver Road
Office Address2 Baslow
Town Bakewell
Post code DE45 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09519043
Date of Incorporation Tue, 31st Mar 2015
Industry Other accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Roger L.

Position: Director

Appointed: 31 March 2015

Richard L.

Position: Director

Appointed: 31 March 2015

Resigned: 09 August 2019

Russell L.

Position: Director

Appointed: 31 March 2015

Resigned: 09 August 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we found, there is Roger L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Russell L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard L.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Russell L.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control: 25-50% shares

Russell L.

Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control: 25-50% shares

Roger L.

Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth757575     
Balance Sheet
Current Assets      7588
Cash Bank On Hand  7575757575 
Net Assets Liabilities  7575757575 
Cash Bank In Hand757575     
Net Assets Liabilities Including Pension Asset Liability757575     
Reserves/Capital
Shareholder Funds757575     
Other
Average Number Employees During Period       1
Creditors       190
Net Current Assets Liabilities      75-102
Total Assets Less Current Liabilities      75-102
Called Up Share Capital Not Paid Not Expressed As Current Asset    7575  
Number Shares Allotted75757575757575 
Par Value Share1111111 
Share Capital Allotted Called Up Paid757575     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download

Company search

Advertisements