UKBizDB.co.uk

PXS 3 LIMITED

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

This company is commonly known as Pxs 3 Limited. The company was founded 24 years ago and was given the registration number 03912950. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PXS 3 LIMITED
Company Number:03912950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 6, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director22 February 2000Active
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Secretary17 March 2020Active
Clifton House High Street, Fowlmere, Royston, SG8 7ST

Secretary22 February 2000Active
One, New Change, London, EC4M 9AF

Corporate Secretary13 July 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary25 January 2000Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director25 January 2000Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director25 January 2000Active
Clifton House High Street, Fowlmere, Royston, SG8 7ST

Director22 February 2000Active

People with Significant Control

Ms Felicity Elizabeth James
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Giles Patrick Cyril Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF
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 (7 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-02-23Capital

Capital alter shares redemption statement of capital.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.