Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RRXH LIMITED
Company Information for

RRXH LIMITED

BUILDING 4 UXBRIDGE BUSINESS PARK, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
01284116
Private Limited Company
Active

Company Overview

About Rrxh Ltd
RRXH LIMITED was founded on 1976-10-29 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Rrxh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RRXH LIMITED
 
Legal Registered Office
BUILDING 4 UXBRIDGE BUSINESS PARK
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 01284116
Company ID Number 01284116
Date formed 1976-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RRXH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RRXH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM ARTHURTON
Director 2014-05-30
RICHARD STUART PITCEATHLY
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL MAURICE MARCIANO
Director 2015-03-02 2017-10-31
MICHAEL JOHN BARRETT
Company Secretary 1999-05-21 2017-09-30
MICHAEL JOHN BARRETT
Director 1999-05-21 2017-09-30
XAVIER HEISS
Director 2013-01-01 2015-02-27
KEVIN LAWRENCE COLBURN
Director 2010-10-26 2014-05-30
CRAIG MORROW ALBRIGHT
Director 2010-04-26 2013-01-01
MICHAEL ROBERT FESTA
Director 2006-09-06 2010-04-26
TIMOTHY JAMES MACCARRICK
Director 2004-01-01 2006-09-06
NEIL STUART MACKINTOSH
Director 1999-06-30 2005-11-01
JAMES FINTAIN LAWLER
Director 2000-11-24 2002-09-23
DAVID NICHOLAS MAW
Director 1998-12-03 2000-11-24
CHARLES PHILLIPS GILLIAM
Director 1997-06-30 2000-08-17
MICHAEL RICHARD SMART
Director 1997-06-30 1999-06-30
CAROLE SHEPHARD
Company Secretary 1997-06-30 1999-05-21
CAROLE SHEPHARD
Director 1997-06-30 1999-05-21
RUSSELL YOSHIO OKASAKO
Director 1997-06-30 1999-05-14
FRANCIS GEORGE NORTHCOTT THOMAS
Company Secretary 1995-04-21 1997-06-30
JANE LOUISE ANSCOMBE
Director 1993-11-16 1997-06-30
CHARLES BRUCE ARTHUR CORMICK
Director 1995-04-21 1997-06-30
ANDREW HUBERT TEARE
Director 1996-04-10 1997-06-30
NIGEL VICTOR TURNBULL
Director 1992-03-21 1997-06-30
DOUGLAS MARTIN YATES
Director 1992-03-21 1997-06-30
MICHAEL BRIAN GIFFORD
Director 1992-03-21 1996-04-10
BRIAN CHARLES OWERS
Company Secretary 1992-03-21 1995-04-21
BRIAN CHARLES OWERS
Director 1992-03-21 1995-04-21
WARREN LESTER STEIN
Director 1992-03-21 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM ARTHURTON XEROX BUSINESS EQUIPMENT LIMITED Director 2014-05-30 CURRENT 1984-08-03 Active
ANTHONY WILLIAM ARTHURTON XEROX CAPITAL (EUROPE) LIMITED Director 2014-05-30 CURRENT 1995-06-20 Active
ANTHONY WILLIAM ARTHURTON XEROX PROFESSIONAL SERVICES LIMITED Director 2014-05-30 CURRENT 1997-12-29 Active
ANTHONY WILLIAM ARTHURTON XEROX UK HOLDINGS LIMITED Director 2014-05-30 CURRENT 1998-04-14 Active
ANTHONY WILLIAM ARTHURTON XEROX XHB LIMITED Director 2014-05-30 CURRENT 1998-12-18 Active
ANTHONY WILLIAM ARTHURTON XEROX XIB LIMITED Director 2014-05-30 CURRENT 1998-12-18 Active
ANTHONY WILLIAM ARTHURTON NEMO (AKS) LIMITED Director 2014-05-30 CURRENT 1921-02-01 Active
ANTHONY WILLIAM ARTHURTON XRO LIMITED Director 2014-05-30 CURRENT 1937-02-20 Active
ANTHONY WILLIAM ARTHURTON XRI LIMITED Director 2014-05-30 CURRENT 1947-11-24 Active
ANTHONY WILLIAM ARTHURTON XEROX EXPORTS LIMITED Director 2014-05-30 CURRENT 1952-03-28 Active
ANTHONY WILLIAM ARTHURTON XEROX MAILING SYSTEMS LIMITED Director 2014-05-30 CURRENT 1974-12-30 Active
ANTHONY WILLIAM ARTHURTON XEROX COMPUTER SERVICES LIMITED Director 2014-05-30 CURRENT 1980-03-07 Active
ANTHONY WILLIAM ARTHURTON XEROX TRADING ENTERPRISES LIMITED Director 2014-05-30 CURRENT 1984-08-21 Active
ANTHONY WILLIAM ARTHURTON RRXO LIMITED Director 2014-05-30 CURRENT 1974-08-30 Active
ANTHONY WILLIAM ARTHURTON BESSEMER TRUST LIMITED Director 2014-05-30 CURRENT 1939-01-07 Active
ANTHONY WILLIAM ARTHURTON TRITON BUSINESS FINANCE LIMITED Director 2014-05-30 CURRENT 1986-12-31 Active
ANTHONY WILLIAM ARTHURTON RRXIL LIMITED Director 2014-05-30 CURRENT 1993-07-09 Active
ANTHONY WILLIAM ARTHURTON XEROX OVERSEAS HOLDINGS LIMITED Director 2014-05-30 CURRENT 1996-11-07 Active
ANTHONY WILLIAM ARTHURTON XEROX DISTRIBUTOR OPERATIONS LIMITED Director 2014-05-30 CURRENT 1996-12-19 Active
RICHARD STUART PITCEATHLY XRO LIMITED Director 2018-09-03 CURRENT 1937-02-20 Active
RICHARD STUART PITCEATHLY XRI LIMITED Director 2018-09-03 CURRENT 1947-11-24 Active
RICHARD STUART PITCEATHLY RRXO LIMITED Director 2018-09-03 CURRENT 1974-08-30 Active
RICHARD STUART PITCEATHLY BESSEMER TRUST LIMITED Director 2018-09-03 CURRENT 1939-01-07 Active
RICHARD STUART PITCEATHLY RRXIL LIMITED Director 2018-09-03 CURRENT 1993-07-09 Active
RICHARD STUART PITCEATHLY XEROX MAILING SYSTEMS LIMITED Director 2018-07-25 CURRENT 1974-12-30 Active
RICHARD STUART PITCEATHLY XEROX TRADING ENTERPRISES LIMITED Director 2018-07-25 CURRENT 1984-08-21 Active
RICHARD STUART PITCEATHLY XEROX LIMITED Director 2017-11-01 CURRENT 1956-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12AP01DIRECTOR APPOINTED MR ALAN DAVIES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ARTHURTON
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED MR RICHARD STUART PITCEATHLY
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL MAURICE MARCIANO
2017-10-23TM02Termination of appointment of Michael John Barrett on 2017-09-30
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARRETT
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1569750000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1569750000
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1569750000
2016-04-22AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1569750000
2015-05-22AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR GABRIEL MAURICE MARCIANO
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER HEISS
2014-12-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-21
2014-12-11ANNOTATIONClarification
2014-07-08AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLBURN
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1569750000
2014-04-24AR0121/03/14 FULL LIST
2014-04-24AR0121/03/14 FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALBRIGHT
2013-01-14AP01DIRECTOR APPOINTED MR XAVIER HEISS
2012-04-24AR0121/03/12 FULL LIST
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0121/03/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED KEVIN LAWRENCE COLBURN
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORROW ALBRIGHT / 30/04/2010
2010-05-17AP01DIRECTOR APPOINTED CRAIG MORROW ALBRIGHT
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FESTA
2010-04-19AR0121/03/10 NO CHANGES
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-11-01RES03EXEMPTION FROM APPOINTING AUDITORS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 6 CONNAUGHT PLACE LONDON W2 2EX
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 6 CONNAUGHT PLACE, LONDON, W2 2EX
2006-05-02363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-27AUDAUDITOR'S RESIGNATION
2003-04-17363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-03288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-14AUDAUDITOR'S RESIGNATION
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363aRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-12-11288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-11-07288bDIRECTOR RESIGNED
2000-09-05288bDIRECTOR RESIGNED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363aRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-05-04353LOCATION OF REGISTER OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RRXH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RRXH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RRXH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RRXH LIMITED

Intangible Assets
Patents
We have not found any records of RRXH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RRXH LIMITED
Trademarks
We have not found any records of RRXH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RRXH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RRXH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RRXH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RRXH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RRXH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.