ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Murray Rix Holdings Ltd

Murray Rix Holdings Ltd is an active company incorporated on 5 January 2023 with the registered office located in Dukinfield, Greater Manchester. Murray Rix Holdings Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14573779
Private limited company
Age
2 years 9 months
Incorporated 5 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (6 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Andrew House
Hadfield Street
Dukinfield
SK16 4QX
England
Address changed on 6 Jan 2023 (2 years 9 months ago)
Previous address was 46 Vernon Road Poynton Stockport Cheshire SK12 1LP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • PSC • Laboratory Manager • British • Lives in UK • Born in May 1991
Director • Materials Engineer • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murray Rix (Northern) Ltd
Mr Stephen James Hutchings is a mutual person.
Active
Materials Technology And Testing Ltd
Mr Stephen James Hutchings is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.44M
Same as previous period
Total Liabilities
-£1.11M
Decreased by £207.02K (-16%)
Net Assets
£329.79K
Increased by £207.02K (+169%)
Debt Ratio (%)
77%
Decreased by 14.37% (-16%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 May 2025
Full Accounts Submitted
5 Months Ago on 9 May 2025
Full Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Accounting Period Shortened
2 Years 3 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Mr Stephen James Hutchings Appointed
2 Years 8 Months Ago on 28 Feb 2023
New Charge Registered
2 Years 8 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 6 Jan 2023
Incorporated
2 Years 9 Months Ago on 5 Jan 2023
Get Credit Report
Discover Murray Rix Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 April 2025 with no updates
Submitted on 17 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 May 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 12 Apr 2024
Current accounting period shortened from 31 January 2024 to 31 December 2023
Submitted on 4 Jul 2023
Confirmation statement made on 11 April 2023 with updates
Submitted on 11 Apr 2023
Statement of capital following an allotment of shares on 28 February 2023
Submitted on 4 Apr 2023
Appointment of Mr Stephen James Hutchings as a director on 28 February 2023
Submitted on 15 Mar 2023
Registration of charge 145737790001, created on 28 February 2023
Submitted on 2 Mar 2023
Registered office address changed from 46 Vernon Road Poynton Stockport Cheshire SK12 1LP United Kingdom to Andrew House Hadfield Street Dukinfield SK16 4QX on 6 January 2023
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year