PX APPOINTMENTS LIMITED
Overview
| Company Name | PX APPOINTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04827939 |
| 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 APPOINTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PX APPOINTMENTS 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 APPOINTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PX SOLUTIONS LIMITED | Jul 10, 2003 | Jul 10, 2003 |
What are the latest accounts for PX APPOINTMENTS 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 APPOINTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for PX APPOINTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||
Change of details for Px Holdings 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 Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Geoffrey Robert Holmes as a director | 3 pages | RP04AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||
Appointment of Mr David Keith Thompson as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Sarah Mclean Hale as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Lee Nadine Smail as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Geoffrey Robert Holmes as a director on Jul 01, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Mark William Kenrick as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||
Who are the officers of PX APPOINTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEATHERILL, Daniel Philip David | Secretary | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | British | 122302030003 | ||||||
| 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 | |||||
| WEATHERILL, Daniel Philip David | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | United Kingdom | British | 122302030003 | |||||
| UNDERDOWN, Timothy James | Secretary | Carlbury Grange Piercebridge DL2 3TP Darlington County Durham | British | 82404150010 | ||||||
| CLIFFORD, Ian | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404550001 | |||||
| CLIFFORD, Ian | Director | Rosedale Dene House Road SR7 7BE Seaham County Durham | United Kingdom | British | 82404550001 | |||||
| GREEN, Martin Richard | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 82732850003 | |||||
| GREEN, Martin Richard | Director | Cherry Tree Garth The Allotments Birstwith HG3 2NQ Harrogate North Yorkshire | 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 | |||||
| UNDERDOWN, Timothy James | Director | Carlbury Grange Piercebridge DL2 3TP Darlington County Durham | United Kingdom | British | 82404150010 | |||||
| WEATHERILL, Daniel Philip David | Director | Holywell Avenue NE26 3AD Whitley Bay 46 Tyne And Wear United Kingdom | United Kingdom | British | 122302030003 |
Who are the persons with significant control of PX APPOINTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Holdings Limited | Apr 06, 2016 | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | 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