Background WavePink WaveYellow Wave

RIXIL SERVICES LIMITED (06553630)

RIXIL SERVICES LIMITED (06553630) is an active UK company. incorporated on 3 April 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIXIL SERVICES LIMITED has been registered for 18 years. Current directors include HIBBERT, Craig Michael.

Company Number
06553630
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIBBERT, Craig Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIXIL SERVICES LIMITED

RIXIL SERVICES LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIXIL SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06553630

LTD Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Apr 17
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PANOPTIX LIMTED

Active
203 Ecclesall Road, SheffieldS11 8HW
Corporate secretary
Appointed 08 Apr 2009

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 04 Apr 2008

COOPER FINCH ASSOCIATES LIMITED

Resigned
203 Ecclesall Raod, SheffieldS11 8HW
Corporate secretary
Appointed 04 Apr 2008
Resigned 08 Apr 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 03 Apr 2008
Resigned 07 Apr 2008

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 03 Apr 2008
Resigned 07 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025

Mrs Julie Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 29 Apr 2025

Mr Craig Michael Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
12 January 2010
AA01Change of Accounting Reference Date
Legacy
21 May 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Incorporation Company
3 April 2008
NEWINCIncorporation