PX ENGINEERING CONSULTANTS LIMITED
Overview
| Company Name | PX ENGINEERING CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05692095 |
| 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 ENGINEERING CONSULTANTS LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
- specialised design activities (74100) / Professional, scientific and technical activities
Where is PX ENGINEERING CONSULTANTS 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 ENGINEERING CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMPSON COULSON LIMITED | Apr 05, 2011 | Apr 05, 2011 |
| IMPX LIMITED | Jan 31, 2006 | Jan 31, 2006 |
What are the latest accounts for PX ENGINEERING CONSULTANTS 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 ENGINEERING CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for PX ENGINEERING CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from P X House Westpoint Road Stockton on Tees TS17 6BF to Boaz House Teesdale Business Park Massey Road Thornaby Stockton-on-Tees TS17 6EX on Dec 16, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Change of details for Px Holdings Limited as a person with significant control on Dec 12, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Termination of appointment of Daniel Philip David Weatherill as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Keith Thompson as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Registration of charge 056920950005, created on Nov 29, 2022 | 21 pages | MR01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Mclean Hale as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Appointment of Sarah Mclean Hale as a director on Nov 18, 2021 | 2 pages | AP01 | ||
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 | ||
Registration of charge 056920950004, created on Oct 05, 2021 | 20 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Satisfaction of charge 056920950003 in full | 1 pages | MR04 | ||
Memorandum and Articles of Association | 8 pages | MA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PX ENGINEERING CONSULTANTS 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 | |||||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||||||
| PX APPOINTMENTS LIMITED | Secretary | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
| 99076510001 | ||||||||||
| CLIFFORD, Ian | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404550001 | |||||||||
| GREEN, Martin Richard | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | England | British | 82732850003 | |||||||||
| HALE, Sarah Mclean | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | English | 294267860001 | |||||||||
| HUTCHINSON, Peter Anthony | Director | P X 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 | P X House Westpoint Road TS17 6BF Stockton On Tees | England | British | 111491750001 | |||||||||
| SMAIL, Lee Nadine | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 208039090001 | |||||||||
| UNDERDOWN, Timothy James | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404150010 | |||||||||
| WEATHERILL, Daniel Philip David | Director | P X House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 122302030003 | |||||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of PX ENGINEERING CONSULTANTS 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