UKBizDB.co.uk

PIXTECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pixtech Limited. The company was founded 24 years ago and was given the registration number 03828277. The firm's registered office is in CHELMSFORD. You can find them at 85 Springfield Road, , Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PIXTECH LIMITED
Company Number:03828277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85 Springfield Road, Chelmsford, England, CM2 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tropic Isle Buildings,PO BOX 438, Tortola,

Secretary19 August 1999Active
1, Yonge Close, Boreham, Chelmsford, CM3 3GY

Secretary31 March 2003Active
Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ

Corporate Secretary11 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 August 1999Active
Atherton House, 13 Lower Southend Road, Wickford, SS11 8AB

Corporate Secretary08 November 2007Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Corporate Secretary16 January 2012Active
5/6 The Shrubberies, George Lane, London, E18 1BG

Corporate Secretary06 March 2003Active
70 Brock Hill, Wickford, SS11 7NR

Director08 November 2007Active
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, GY1 1ZU

Director12 August 2009Active
2a, Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD

Director28 July 2016Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Director28 July 2016Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Director16 January 2012Active
50, Via Oltrefiume, Baveno, Italy, 28831

Director20 May 2016Active
P O Box 3186, Abbott Building Main Street, Roadtown, British Virgin Islands,

Director19 August 1999Active
Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ

Corporate Director11 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 August 1999Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Corporate Director30 July 2012Active
3 The Shrubberies, George Lane, London, England, E18 1BG

Corporate Director14 March 2003Active
62 Priory Road, Noak Hill, Romford, RM3 9AP

Corporate Director02 December 2002Active

People with Significant Control

Mr Carlo Della Piana
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Italian
Country of residence:England
Address:85, Springfield Road, Chelmsford, England, CM2 6JL
Nature of control:
  • Significant influence or control
Mrs Antonella Della Piana
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Italian
Country of residence:England
Address:85, Springfield Road, Chelmsford, England, CM2 6JL
Nature of control:
  • Significant influence or control
Mr Giorgio Stefanelli
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Italian
Country of residence:England
Address:85, Springfield Road, Chelmsford, England, CM2 6JL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-08-10Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-23Gazette

Gazette notice voluntary.

Download
2019-07-20Officers

Termination director company with name termination date.

Download
2019-07-10Dissolution

Dissolution application strike off company.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-07-28Address

Change registered office address company with date old address new address.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Termination director company with name termination date.

Download
2016-07-28Officers

Termination secretary company with name termination date.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-04-18Capital

Capital allotment shares.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.