Px Holdco2 Limited

DataGardener
live
Unknown

Px Holdco2 Limited

13306193Private Limited With Share Capital

Boaz House, Teesdale Business Park, Thornaby, TS176EX
Incorporated

31/03/2021

Company Age

5 years

Directors

4

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Px Holdco2 Limited (13306193) is a private limited with share capital incorporated on 31/03/2021 (5 years old) and registered in thornaby, TS176EX. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 31/03/2021
TS176EX

Financial Overview

Total Assets

£67.67M

Liabilities

£0

Net Assets

£67.67M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

33
Resolution
Category:Resolution
Date:16-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Capital Allotment Shares
Category:Capital
Date:31-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Resolution
Category:Resolution
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:26-05-2021
Capital Alter Shares Subdivision
Category:Capital
Date:13-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Capital Allotment Shares
Category:Capital
Date:29-04-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Incorporation Company
Category:Incorporation
Date:31-03-2021

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

Boaz House, Teesdale Business Park, Thornaby, Stockton-On-Tees, Cleveland, TS176EXRegistered

Contact

Boaz House, Teesdale Business Park, Thornaby, TS176EX