PX HOLDINGS LIMITED
Overview
| Company Name | PX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04417010 |
| 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 PX HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PX HOLDINGS LIMITED located?
| Registered Office Address | Boaz House Teesdale Business Park Massey Road TS17 6EX Thornaby Stockton-On-Tees United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1494) LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for PX HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for PX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||
Change of details for Px Uk Holdco3 Limited as a person with significant control on Dec 12, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to Boaz House Teesdale Business Park Massey Road Thornaby Stockton-on-Tees TS17 6EX on Dec 12, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||
Appointment of Mr David Keith Thompson as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Philip David Weatherill as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||
Part of the property or undertaking has been released and no longer forms part of charge 044170100009 | 2 pages | MR05 | ||||||
Part of the property or undertaking has been released and no longer forms part of charge 044170100010 | 2 pages | MR05 | ||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||
Registration of charge 044170100010, created on Nov 29, 2022 | 21 pages | MR01 | ||||||
Confirmation statement made on Apr 15, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Px Uk Holdco3 Limited as a person with significant control on Mar 14, 2022 | 2 pages | PSC02 | ||||||
Cessation of Px Group Limited as a person with significant control on Mar 14, 2022 | 1 pages | PSC07 | ||||||
Second filing for the appointment of Sarah Mclean Hale as a director | 3 pages | RP04AP01 | ||||||
Appointment of Sarah Mclean Hale as a director on Nov 18, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Lee Nadine Smail as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||
Registration of charge 044170100009, created on Oct 05, 2021 | 20 pages | MR01 | ||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||
Satisfaction of charge 044170100008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 044170100007 in full | 1 pages | MR04 | ||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||
Who are the officers of PX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Geoffrey Robert | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | Scotland | British | 106808370001 | |||||||||
| MCLEAN HALE, Sarah | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | England | English | 290248090001 | |||||||||
| THOMPSON, David Keith | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | England | British | 265146580001 | |||||||||
| HARRISON, Andrew Nigel | Secretary | 44 Kingscote Road Edgbaston B15 3JY Birmingham West Midlands | British | 49354810003 | ||||||||||
| HUTCHINSON, Peter Anthony | Secretary | Holly Tree House 7 Cooper Lane Potto DL6 3HG Northallerton North Yorkshire | British | 113185530001 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| PX APPOINTMENTS LIMITED | Secretary | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
| 99076510001 | ||||||||||
| CLIFFORD, Ian | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404550001 | |||||||||
| GREEN, Martin Richard | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 82732850003 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 113185530001 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Holly Tree House 7 Cooper Lane Potto DL6 3HG Northallerton North Yorkshire | England | British | 113185530001 | |||||||||
| KENRICK, Mark William | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 111491750001 | |||||||||
| ROY, Stephen John | Director | 31 Castlereagh TS22 5QF Billingham Cleveland | British | 82404490003 | ||||||||||
| SMAIL, Lee Nadine | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 208039090001 | |||||||||
| UNDERDOWN, Timothy James | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404150010 | |||||||||
| WEATHERILL, Daniel Philip David | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 122302030003 | |||||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of PX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Uk Holdco3 Limited | Mar 14, 2022 | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Px Group Limited | Apr 06, 2016 | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | Yes | ||||||||||
| |||||||||||||
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