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.
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 | : |
|
Registered Address | : | The Mills, Canal Street, Derby, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Woodland Rise, London, N10 3UN | Director | 21 October 2004 | Active |
50 Canal Street, Derby, England, DE1 2RJ | Director | 20 January 2022 | Active |
50 Canal Street, Derby, England, DE1 2RJ | Director | 20 January 2022 | Active |
The Tithe Barn, Swarkestone, Derby, DE73 1JB | Director | 30 August 2000 | Active |
50 Canal Street, Derby, England, DE1 2RJ | Director | 16 January 2019 | Active |
272 Regents Park Road, London, N3 3HN | Secretary | 19 August 1999 | Active |
7 Park Grove, Derby, DE22 1HE | Secretary | 04 November 2004 | Active |
7 Park Grove, Derby, DE22 1HE | Secretary | 24 June 2003 | Active |
Unit 5, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Secretary | 02 July 2018 | Active |
The Old Bleach Mill, St Helens Lane, Wirksworth, DE4 4BS | Secretary | 30 August 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 August 1999 | Active |
7 Park Grove, Derby, DE22 1HE | Director | 15 October 2002 | Active |
4 Church Lane, Caldwell, Swadlincote, DE12 6RT | Director | 21 October 2004 | Active |
272 Regents Park Road, London, N3 3HN | Director | 19 August 1999 | Active |
17 Rolleston Crescent, Watnall, Nottingham, United Kingdom, NG16 1JU | Director | 24 September 2015 | Active |
The Old Bleach Mill, St Helens Lane, Wirksworth, DE4 4BS | Director | 30 August 2000 | Active |
The Mills, Canal Street, Derby, DE1 2RJ | Director | 26 November 2009 | Active |
Unit 5, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Director | 02 July 2018 | Active |
50 Canal Street, Derby, England, DE1 2RJ | Director | 20 January 2022 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Change account reference date company current extended. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.