This company is commonly known as Px Holdings Limited. The company was founded 22 years ago and was given the registration number 04417010. The firm's registered office is in STOCKTON ON TEES. You can find them at Px House, Westpoint Road, Stockton On Tees, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04417010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Px House, Westpoint Road, Stockton On Tees, TS17 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 01 July 2019 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 18 November 2021 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 27 April 2016 | Active |
44 Kingscote Road, Edgbaston, Birmingham, B15 3JY | Secretary | 09 July 2002 | Active |
Holly Tree House, 7 Cooper Lane Potto, Northallerton, DL6 3HG | Secretary | 19 April 2002 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 15 April 2002 | Active |
Px House, Westpoint Road, Stockton On Tees, United Kingdom, TS17 6BF | Corporate Secretary | 14 July 2004 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 19 April 2002 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 19 April 2002 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 04 December 2009 | Active |
Holly Tree House, 7 Cooper Lane Potto, Northallerton, DL6 3HG | Director | 19 April 2002 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 01 October 2017 | Active |
31 Castlereagh, Billingham, TS22 5QF | Director | 19 April 2002 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 27 April 2016 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 19 April 2002 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 15 April 2002 | Active |
Px Uk Holdco3 Limited | ||
Notified on | : | 14 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Px House, Westpoint Road, Stockton-On-Tees, England, TS17 6BF |
Nature of control | : |
|
Px Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Px House, Westpoint Road, Stockton-On-Tees, England, TS17 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-06-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Officers | Second filing of director appointment with name. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.