Company NameRixon & Gower Limited
DirectorsIan Peter Gower and James Paul Edward Rixon
Company StatusActive
Company Number08527806
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian Peter Gower
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Tower S
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr James Paul Edward Rixon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Tower S
8-14 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressCongress House , Office 10, Suite 1, 4th Floor
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ian Peter Gower
50.00%
Ordinary
50 at £1James Paul Edward Rixon
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 December 2018Registered office address changed from C/O E Dessai & Co. Vyman House 104 College Road 2nd Floor Harrow HA1 1BQ United Kingdom to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
19 June 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
15 March 2018Registered office address changed from Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW to C/O E Dessai & Co. Vyman House 104 College Road 2nd Floor Harrow HA1 1BQ on 15 March 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Director's details changed for Mr James Paul Edward Rixon on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Ian Peter Gower on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr James Paul Edward Rixon on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Ian Peter Gower on 7 November 2017 (2 pages)
5 July 2017Notification of Ian Gower as a person with significant control on 14 May 2017 (2 pages)
5 July 2017Notification of James Rixon as a person with significant control on 14 May 2017 (2 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 July 2017Notification of Ian Gower as a person with significant control on 14 May 2017 (2 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 July 2017Notification of James Rixon as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ian Gower as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of James Rixon as a person with significant control on 14 May 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2013Incorporation (28 pages)
14 May 2013Incorporation (28 pages)