UKBizDB.co.uk

PX UK HOLDCO4 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Director31 March 2016Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

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

Director26 July 2013Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary11 July 2007Active
Px House, Westpoint Road, Stockton On Tees, United Kingdom, TS17 6BF

Corporate Secretary29 January 2008Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director11 September 2007Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director14 August 2007Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

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

Director14 August 2007Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director01 October 2017Active
17, Connaught Place, London, England, W2 2ES

Director31 March 2016Active
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR

Director18 September 2008Active
17, Connaught Place, London, England, W2 2ES

Director31 March 2016Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director11 September 2007Active
41 Kings Gate, Horsham, RH12 1AE

Director18 September 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director11 July 2007Active

People with Significant Control

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:
  • 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-17Capital

Capital statement capital company with date currency figure.

Download
2022-03-17Capital

Legacy.

Download
2022-03-17Insolvency

Legacy.

Download
2022-03-17Resolution

Resolution.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-08Resolution

Resolution.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.