UKBizDB.co.uk

PXTECH LIMITED

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

This company is commonly known as Pxtech Limited. The company was founded 24 years ago and was given the registration number 03828076. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PXTECH LIMITED
Company Number:03828076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Woodland Rise, London, N10 3UN

Director21 October 2004Active
50 Canal Street, Derby, England, DE1 2RJ

Director20 January 2022Active
50 Canal Street, Derby, England, DE1 2RJ

Director20 January 2022Active
The Tithe Barn, Swarkestone, Derby, DE73 1JB

Director30 August 2000Active
50 Canal Street, Derby, England, DE1 2RJ

Director16 January 2019Active
272 Regents Park Road, London, N3 3HN

Secretary19 August 1999Active
7 Park Grove, Derby, DE22 1HE

Secretary04 November 2004Active
7 Park Grove, Derby, DE22 1HE

Secretary24 June 2003Active
Unit 5, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary02 July 2018Active
The Old Bleach Mill, St Helens Lane, Wirksworth, DE4 4BS

Secretary30 August 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 August 1999Active
7 Park Grove, Derby, DE22 1HE

Director15 October 2002Active
4 Church Lane, Caldwell, Swadlincote, DE12 6RT

Director21 October 2004Active
272 Regents Park Road, London, N3 3HN

Director19 August 1999Active
17 Rolleston Crescent, Watnall, Nottingham, United Kingdom, NG16 1JU

Director24 September 2015Active
The Old Bleach Mill, St Helens Lane, Wirksworth, DE4 4BS

Director30 August 2000Active
The Mills, Canal Street, Derby, DE1 2RJ

Director26 November 2009Active
Unit 5, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director02 July 2018Active
50 Canal Street, Derby, England, DE1 2RJ

Director20 January 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 August 1999Active

People with Significant Control

Pxtech Group Limited
Notified on:20 January 2022
Status:Active
Country of residence:England
Address:50, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Significant influence or control
Mr Ian Keith Neal
Notified on:16 January 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:50, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Significant influence or control
Mr Richard Laurence Andrew Dorf
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Woodland Rise, London, United Kingdom, N10 3UN
Nature of control:
  • Significant influence or control
Mr Peter Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Blake Howlett
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Park Grove, Derby, United Kingdom, DE22 1HE
Nature of control:
  • Significant influence or control
Mrs Corinna Jane Pinfold
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:17 Rolleston Crescent, Watnall, Nottingham, United Kingdom, NG16 1JU
Nature of control:
  • Significant influence or control

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
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Address

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

Download
2021-09-17Accounts

Change account reference date company current extended.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.