UKBizDB.co.uk

PX HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Px House, Westpoint Road, Stockton On Tees, TS17 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director01 July 2019Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director18 November 2021Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director27 April 2016Active
44 Kingscote Road, Edgbaston, Birmingham, B15 3JY

Secretary09 July 2002Active
Holly Tree House, 7 Cooper Lane Potto, Northallerton, DL6 3HG

Secretary19 April 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary15 April 2002Active
Px House, Westpoint Road, Stockton On Tees, United Kingdom, TS17 6BF

Corporate Secretary14 July 2004Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director19 April 2002Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director19 April 2002Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director04 December 2009Active
Holly Tree House, 7 Cooper Lane Potto, Northallerton, DL6 3HG

Director19 April 2002Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director01 October 2017Active
31 Castlereagh, Billingham, TS22 5QF

Director19 April 2002Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director27 April 2016Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director19 April 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director15 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-06-06Mortgage

Mortgage charge part both with charge number.

Download
2023-06-06Mortgage

Mortgage charge part both with charge number.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Second filing of director appointment with name.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.