Px Uk Holdco3 Limited

DataGardener
live
Unknown

Px Uk Holdco3 Limited

10079234Private Limited With Share Capital

Boaz House, Teesdale Business Park, Thornaby, TS176EX
Incorporated

22/03/2016

Company Age

10 years

Directors

4

Employees

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Px Uk Holdco3 Limited (10079234) is a private limited with share capital incorporated on 22/03/2016 (10 years old) and registered in thornaby, TS176EX. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 22/03/2016
TS176EX

Financial Overview

Total Assets

£74.59M

Liabilities

£89.02M

Net Assets

£-14.43M

Cash

£7.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
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:12-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
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
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-04-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Incorporation Company
Category:Incorporation
Date:22-03-2016

Risk Assessment

moderate 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

441642623000
Boaz House, Teesdale Business Park, Thornaby, TS176EX