PX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04417010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1494) LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for PX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for PX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Change of details for Px Uk Holdco3 Limited as a person with significant control on Dec 12, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr David Keith Thompson as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Daniel Philip David Weatherill as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 044170100009

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 044170100010

    2 pagesMR05

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Registration of charge 044170100010, created on Nov 29, 2022

    21 pagesMR01

    Confirmation statement made on Apr 15, 2022 with updates

    4 pagesCS01

    Notification of Px Uk Holdco3 Limited as a person with significant control on Mar 14, 2022

    2 pagesPSC02

    Cessation of Px Group Limited as a person with significant control on Mar 14, 2022

    1 pagesPSC07

    Second filing for the appointment of Sarah Mclean Hale as a director

    3 pagesRP04AP01

    Appointment of Sarah Mclean Hale as a director on Nov 18, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 08, 2021Clarification A second filed AP01 was registered 08/12/2021.

    Termination of appointment of Lee Nadine Smail as a director on Oct 21, 2021

    1 pagesTM01

    Registration of charge 044170100009, created on Oct 05, 2021

    20 pagesMR01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Satisfaction of charge 044170100008 in full

    1 pagesMR04

    Satisfaction of charge 044170100007 in full

    1 pagesMR04

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of PX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Geoffrey Robert
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    ScotlandBritish106808370001
    MCLEAN HALE, Sarah
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    EnglandEnglish290248090001
    THOMPSON, David Keith
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    EnglandBritish265146580001
    HARRISON, Andrew Nigel
    44 Kingscote Road
    Edgbaston
    B15 3JY Birmingham
    West Midlands
    Secretary
    44 Kingscote Road
    Edgbaston
    B15 3JY Birmingham
    West Midlands
    British49354810003
    HUTCHINSON, Peter Anthony
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    Secretary
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    British113185530001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    PX APPOINTMENTS LIMITED
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    Cleveland
    United Kingdom
    Secretary
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    Cleveland
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04417010
    99076510001
    CLIFFORD, Ian
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish82404550001
    GREEN, Martin Richard
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish82732850003
    HUTCHINSON, Peter Anthony
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish113185530001
    HUTCHINSON, Peter Anthony
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    Director
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    EnglandBritish113185530001
    KENRICK, Mark William
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish111491750001
    ROY, Stephen John
    31 Castlereagh
    TS22 5QF Billingham
    Cleveland
    Director
    31 Castlereagh
    TS22 5QF Billingham
    Cleveland
    British82404490003
    SMAIL, Lee Nadine
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish208039090001
    UNDERDOWN, Timothy James
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish82404150010
    WEATHERILL, Daniel Philip David
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish122302030003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of PX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Mar 14, 2022
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10079234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Px Group Limited
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    England
    Apr 06, 2016
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number06309132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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