This company is commonly known as Px Uk Holdco4 Limited. The company was founded 16 years ago and was given the registration number 06309132. 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 UK HOLDCO4 LIMITED |
---|---|---|
Company Number | : | 06309132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 31 March 2021 |
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 | 31 March 2016 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 01 July 2019 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 26 July 2013 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 11 July 2007 | Active |
Px House, Westpoint Road, Stockton On Tees, United Kingdom, TS17 6BF | Corporate Secretary | 29 January 2008 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 11 September 2007 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 14 August 2007 | 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 | 14 August 2007 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 01 October 2017 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 31 March 2016 | Active |
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR | Director | 18 September 2008 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 31 March 2016 | Active |
Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Director | 11 September 2007 | Active |
41 Kings Gate, Horsham, RH12 1AE | Director | 18 September 2008 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 11 July 2007 | Active |
Px Uk Holdco3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 3 Solent Business Park, Parkway, Fareham, England, PO15 7FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-03-17 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-17 | Capital | Legacy. | Download |
2022-03-17 | Insolvency | Legacy. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Resolution | Resolution. | 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 |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.