This company is commonly known as Px Uk Holdco3 Limited. The company was founded 8 years ago and was given the registration number 10079234. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Px House Westpoint Road, Thornaby, Stockton-on-tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PX UK HOLDCO3 LIMITED |
---|---|---|
Company Number | : | 10079234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom, TS17 6BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Corporate Secretary | 03 March 2017 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 31 March 2016 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 01 July 2019 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 31 March 2016 | Active |
Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH | Corporate Secretary | 04 April 2016 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 31 March 2016 | Active |
17, Connaught Place, London, United Kingdom, W2 2ES | Director | 22 March 2016 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 01 October 2017 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 03 March 2017 | Active |
Px House, Westpoint Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 6BF | Director | 03 March 2017 | Active |
17, Connaught Place, London, United Kingdom, W2 2ES | Director | 22 March 2016 | Active |
Px Holdco3 Limited | ||
Notified on | : | 20 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Px House, Westpoint Road, Stockton-On-Tees, England, TS17 6BF |
Nature of control | : |
|
Px Uk Holdco1 Limited | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Px House, Westpoint Road, Stockton-On-Tees, England, TS17 6BF |
Nature of control | : |
|
Px Uk Holdco2 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 | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-05-08 | Resolution | Resolution. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.