PXS LIMITED
Overview
Company Name | PXS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03276029 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PXS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PXS LIMITED located?
Registered Office Address | Level 6 Design Centre East Chelsea Harbour SW10 0XF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PXS LIMITED?
Company Name | From | Until |
---|---|---|
TEALBAY LIMITED | Nov 11, 1996 | Nov 11, 1996 |
What are the latest accounts for PXS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PXS LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for PXS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Apr 16, 2018 | 1 pages | TM02 | ||
Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on Apr 16, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 14 pages | AA | ||
Confirmation statement made on Nov 11, 2016 with updates | 7 pages | CS01 | ||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||
Who are the officers of PXS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKAY, Giles Patrick Cyril | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | British | Company Director | 57807880011 | ||||||||
WRAGG, Lawrence De Villamil | Secretary | Clifton House High Street Fowlmere SG8 7ST Royston Hertfordshire | British | Company Director | 57807840004 | |||||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
NEEDHAM, Adrian Ronald James | Director | Penny Patch 38a Ampney Crucis GL7 5SF Cirencester Gloucestershire | England | British | Property Management | 104298070001 | ||||||||
PARKER, John Richard | Director | 2 Pickets Close Bushey Heath WD23 1NL Bushey Hertfordshire | British | Company Director | 79492570003 | |||||||||
PARKER, John | Director | The Chapel 33 Tyttenhanger Green AL4 0RN Tyttenhanger St. Albans Hertfordshire | British | Director Of Operations | 71086620001 | |||||||||
WRAGG, Lawrence De Villamil | Director | Clifton House High Street Fowlmere SG8 7ST Royston Hertfordshire | United Kingdom | British | Company Director | 57807840004 | ||||||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of PXS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bivar Limited | Apr 06, 2016 | New Change EC4M 9AF London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stamford House Investments Limited | Apr 06, 2016 | Holborn EC1N 2HT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0