Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PX UK HOLDCO1 LIMITED

PX HOUSE WESTPOINT ROAD, THORNABY, STOCKTON-ON-TEES, TS17 6BF,
Company Registration Number
10079221
Private Limited Company
Active

Company Overview

About Px Uk Holdco1 Ltd
PX UK HOLDCO1 LIMITED was founded on 2016-03-22 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Px Uk Holdco1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PX UK HOLDCO1 LIMITED
 
Legal Registered Office
PX HOUSE WESTPOINT ROAD
THORNABY
STOCKTON-ON-TEES
TS17 6BF
 
Filing Information
Company Number 10079221
Company ID Number 10079221
Date formed 2016-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 
Return next due 19/04/2017
Type of accounts GROUP
Last Datalog update: 2022-05-05 07:58:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PX UK HOLDCO1 LIMITED

Current Directors
Officer Role Date Appointed
PX APPOINTMENTS LIMITED
Company Secretary 2017-03-03
LUIS PAIS CORREIA
Director 2016-03-31
MARK WILLIAM KENRICK
Director 2017-10-01
CHRISTOPHER JAMES PICOTTE
Director 2016-03-31
JAMES GRANVILLE POTTER
Director 2016-03-31
GRAEME DAVID SWORD
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CLIFFORD
Director 2016-03-31 2017-09-30
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2016-04-04 2017-03-03
PAUL DAVID HARRISON
Director 2016-03-22 2017-03-03
JAMES RONALD WHITTINGHAM
Director 2016-03-22 2017-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PX APPOINTMENTS LIMITED PX UK HOLDCO3 LIMITED Company Secretary 2017-03-03 CURRENT 2016-03-22 Active
PX APPOINTMENTS LIMITED PX UK HOLDCO2 LIMITED Company Secretary 2017-03-03 CURRENT 2016-03-22 Active - Proposal to Strike off
LUIS PAIS CORREIA PX HOLDCO4 LIMITED Director 2016-03-31 CURRENT 2007-07-11 Active - Proposal to Strike off
LUIS PAIS CORREIA PX UK HOLDCO3 LIMITED Director 2016-03-31 CURRENT 2016-03-22 Active
LUIS PAIS CORREIA PX UK HOLDCO2 LIMITED Director 2016-03-31 CURRENT 2016-03-22 Active - Proposal to Strike off
MARK WILLIAM KENRICK SALTEND CHEMICALS PARK LIMITED Director 2018-03-14 CURRENT 2016-12-29 Active
MARK WILLIAM KENRICK PX LNG TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active
MARK WILLIAM KENRICK PX ENGINEERING CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-01-31 Active
MARK WILLIAM KENRICK PX BIODIESEL IMMINGHAM LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX BIOETHANOL TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX HOLDCO4 LIMITED Director 2017-10-01 CURRENT 2007-07-11 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX RESERVE LIMITED Director 2017-10-01 CURRENT 2008-02-14 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX UK HOLDCO3 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active
MARK WILLIAM KENRICK PX UK HOLDCO2 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX SUPPLY LIMITED Director 2017-10-01 CURRENT 2017-04-25 Active
MARK WILLIAM KENRICK PX LIMITED Director 2017-10-01 CURRENT 2002-02-14 Active
MARK WILLIAM KENRICK PX APPOINTMENTS LIMITED Director 2017-10-01 CURRENT 2003-07-10 Active
MARK WILLIAM KENRICK ENERGY24 SERVICES LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active
MARK WILLIAM KENRICK COULOMB ENERGY SUPPLY LIMITED Director 2017-10-01 CURRENT 2011-01-11 Active
MARK WILLIAM KENRICK PX HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
MARK WILLIAM KENRICK PX (TGPP) LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
MARK WILLIAM KENRICK ENERGY24 LIMITED Director 2017-10-01 CURRENT 2006-05-08 Active
MARK WILLIAM KENRICK IRIE LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active - Proposal to Strike off
MARK WILLIAM KENRICK COGENT SKILLS LIMITED Director 2016-09-20 CURRENT 2014-12-18 Active
MARK WILLIAM KENRICK 52B.CONSULTING LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
MARK WILLIAM KENRICK THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2015-08-21 CURRENT 2002-12-09 Active
MARK WILLIAM KENRICK COGENT SSC LIMITED Director 2015-02-06 CURRENT 1991-01-16 Active
CHRISTOPHER JAMES PICOTTE PX UK HOLDCO3 LIMITED Director 2016-03-31 CURRENT 2016-03-22 Active
CHRISTOPHER JAMES PICOTTE PX UK HOLDCO2 LIMITED Director 2016-03-31 CURRENT 2016-03-22 Active - Proposal to Strike off
CHRISTOPHER JAMES PICOTTE THESIS ENERGY HOLDINGS (UK) LTD Director 2015-03-05 CURRENT 2015-03-05 Liquidation
CHRISTOPHER JAMES PICOTTE PX HOLDCO4 LIMITED Director 2013-07-26 CURRENT 2007-07-11 Active - Proposal to Strike off
JAMES GRANVILLE POTTER PX UK HOLDCO3 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active
JAMES GRANVILLE POTTER PX UK HOLDCO2 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active - Proposal to Strike off
JAMES GRANVILLE POTTER PX HOLDCO4 LIMITED Director 2016-03-31 CURRENT 2007-07-11 Active - Proposal to Strike off
GRAEME DAVID SWORD MIME PETROLEUM (UK) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
GRAEME DAVID SWORD PX UK HOLDCO3 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active
GRAEME DAVID SWORD PX UK HOLDCO2 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active - Proposal to Strike off
GRAEME DAVID SWORD ORCHID HOLDCO 1 LIMITED Director 2017-02-03 CURRENT 2017-01-16 Liquidation
GRAEME DAVID SWORD PX HOLDCO4 LIMITED Director 2016-03-31 CURRENT 2007-07-11 Active - Proposal to Strike off
GRAEME DAVID SWORD DS UK MIDCO 1 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DS UK MIDCO 2 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DS UK TOPCO LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DRILLING SYSTEMS GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
GRAEME DAVID SWORD WELLESLEY HOLDCO LIMITED Director 2015-02-04 CURRENT 2014-12-10 Active
GRAEME DAVID SWORD ITHACA SPE LIMITED Director 2014-07-31 CURRENT 2014-06-26 Active
GRAEME DAVID SWORD ITHACA SP (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2014-06-25 Active
GRAEME DAVID SWORD ITHACA SP FINANCE LIMITED Director 2014-07-31 CURRENT 2014-06-25 Active
GRAEME DAVID SWORD JENGRA LIMITED Director 2009-11-18 CURRENT 2009-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28Application to strike the company off the register
2022-04-28DS01Application to strike the company off the register
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22SH08Change of share class name or designation
2022-04-22SH10Particulars of variation of rights attached to shares
2022-04-21SH19Statement of capital on 2022-04-21 GBP 1
2022-04-21SH20Statement by Directors
2022-04-21CAP-SSSolvency Statement dated 20/04/22
2022-04-21RES01ADOPT ARTICLES 21/04/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-05PSC05Change to person with significant control
2022-04-01PSC05Change of details for Asg Bidco Limited as a person with significant control on 2021-06-22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-07PSC02Notification of Asg Bidco Limited as a person with significant control on 2021-04-27
2021-06-07PSC09Withdrawal of a person with significant control statement on 2021-06-07
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR KANTILAL DOSHI
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-11-18SH0113/11/20 STATEMENT OF CAPITAL GBP 106616
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-19SH0112/06/20 STATEMENT OF CAPITAL GBP 106220
2020-06-08AP01DIRECTOR APPOINTED MR RAY CHRISTOPHER JOHN RIDDOCH
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-12SH0128/02/20 STATEMENT OF CAPITAL GBP 105680
2020-03-04RES01ADOPT ARTICLES 04/03/20
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KENRICK
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10AP01DIRECTOR APPOINTED MR TUSHAR KANTILAL DOSHI
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-04-03PSC08Notification of a person with significant control statement
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 98729
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2017-10-02AP01DIRECTOR APPOINTED MR MARK WILLIAM KENRICK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLIFFORD
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-10SH0124/05/16 STATEMENT OF CAPITAL GBP 98729
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 98728
2017-07-26SH0129/06/17 STATEMENT OF CAPITAL GBP 98728
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Aztec Financial Services (Uk) Limited Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
2017-03-07AP04Appointment of Px Appointments Limited as company secretary on 2017-03-03
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM
2017-03-07TM02Termination of appointment of Aztec Financial Services (Uk) Limited on 2017-03-03
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 17 Connaught Place London W2 2ES United Kingdom
2016-04-27AP04Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2016-04-04
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 93256
2016-04-25SH0131/03/16 STATEMENT OF CAPITAL GBP 93256
2016-04-25RES12VARYING SHARE RIGHTS AND NAMES
2016-04-25RES01ADOPT ARTICLES 31/03/2016
2016-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PICOTTE
2016-04-15AP01DIRECTOR APPOINTED MR LUIS PAIS CORREIA
2016-04-15AP01DIRECTOR APPOINTED MR IAN CLIFFORD
2016-04-15AP01DIRECTOR APPOINTED MR JAMES GRANVILLE POTTER
2016-04-14AP01DIRECTOR APPOINTED MR GRAEME DAVID SWORD
2016-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PX UK HOLDCO1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PX UK HOLDCO1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PX UK HOLDCO1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PX UK HOLDCO1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PX UK HOLDCO1 LIMITED
Trademarks
We have not found any records of PX UK HOLDCO1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PX UK HOLDCO1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PX UK HOLDCO1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PX UK HOLDCO1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PX UK HOLDCO1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PX UK HOLDCO1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.