Px Water Limited

DataGardener
live
Micro

Px Water Limited

05807651Private Limited With Share Capital

Boaz House, Teesdale Business Park, Thornaby, TS176EX
Incorporated

05/05/2006

Company Age

19 years

Directors

3

Employees

SIC Code

35210

Risk

not scored

Company Overview

Registration, classification & business activity

Px Water Limited (05807651) is a private limited with share capital incorporated on 05/05/2006 (19 years old) and registered in thornaby, TS176EX. The company operates under SIC code 35210 and is classified as Micro.

Private Limited With Share Capital
SIC: 35210
Micro
Incorporated 05/05/2006
TS176EX

Financial Overview

Total Assets

£207

Liabilities

£96

Net Assets

£111

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2025
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
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
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2021
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:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Resolution
Category:Resolution
Date:26-10-2017
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
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
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 Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Small
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:07-05-2013
Auditors Resignation Company
Category:Auditors
Date:08-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Small
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:10-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2010
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
Legacy
Category:Annual Return
Date:19-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:09-05-2008
Legacy
Category:Officers
Date:28-03-2008
Legacy
Category:Annual Return
Date:09-05-2007
Resolution
Category:Resolution
Date:11-12-2006
Resolution
Category:Resolution
Date:11-12-2006
Resolution
Category:Resolution
Date:11-12-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Accounts
Date:01-06-2006
Legacy
Category:Address
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Incorporation Company
Category:Incorporation
Date:05-05-2006

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date16/12/2025
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