This company is commonly known as Px2 Limited. The company was founded 17 years ago and was given the registration number 06053371. The firm's registered office is in NORWICH. You can find them at Heron House Station Road, Coltishall, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PX2 LIMITED |
---|---|---|
Company Number | : | 06053371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heron House Station Road, Coltishall, Norwich, England, NR12 7JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Station Road, Coltishall, Norwich, England, NR12 7JG | Director | 01 May 2009 | Active |
Iona, Tunstead Road, Hoveton, Norwich, NR12 8QN | Secretary | 15 January 2007 | Active |
Homestead, Norwich Road, Skeyton, Norwich, NR10 5AL | Secretary | 01 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 January 2007 | Active |
2 Water Meadow Close, Loddon, Norwich, NR14 6UP | Director | 15 January 2007 | Active |
Iona, Tunstead Road, Hoveton, Norwich, NR12 8QN | Director | 15 January 2007 | Active |
Homestead, Cats Corner Skeyton, Norwich, NR10 5AL | Director | 01 February 2007 | Active |
Homestead, Norwich Road, Skeyton, Norwich, NR10 5AL | Director | 01 February 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 January 2007 | Active |
Mrs Christine Michele Perry | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heron House, Station Road, Norwich, England, NR12 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.