Px Holdings Limited

DataGardener
px holdings limited
live
Micro

Px Holdings Limited

04417010Private Limited With Share Capital

Boaz House, Teesdale Business Park, Thornaby, TS176EX
Incorporated

15/04/2002

Company Age

24 years

Directors

3

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Px Holdings Limited (04417010) is a private limited with share capital incorporated on 15/04/2002 (24 years old) and registered in thornaby, TS176EX. The company operates under SIC code 70100 - activities of head offices.

Px holdings limited is a company based out of px house westpoint road, stockton on tees, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 15/04/2002
TS176EX

Financial Overview

Total Assets

£21.91M

Liabilities

£20.58M

Net Assets

£1.33M

Turnover

£500.0K

Cash

£222.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-06-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Memorandum Articles
Category:Incorporation
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Resolution
Category:Resolution
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Legacy
Category:Miscellaneous
Date:12-09-2017
Legacy
Category:Return
Date:20-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:23-08-2016
Resolution
Category:Resolution
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Auditors Resignation Company
Category:Auditors
Date:08-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Termination Director Company With Name
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2009
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Group
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:15-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2007
Legacy
Category:Mortgage
Date:15-09-2007
Legacy
Category:Mortgage
Date:15-09-2007
Legacy
Category:Annual Return
Date:04-07-2007
Resolution
Category:Resolution
Date:11-08-2006
Resolution
Category:Resolution
Date:11-08-2006
Resolution
Category:Resolution
Date:11-08-2006
Legacy
Category:Officers
Date:31-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2006
Resolution
Category:Resolution
Date:20-06-2006
Resolution
Category:Resolution
Date:20-06-2006
Legacy
Category:Capital
Date:20-06-2006
Legacy
Category:Annual Return
Date:24-04-2006
Legacy
Category:Officers
Date:19-04-2006

Import / Export

Imports
12 Months8
60 Months39
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Future Factor

good

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

01642623000
Boaz House, Teesdale Business Park, Thornaby, TS176EX