PXP SOLUTIONS LIMITED - WARE
Company Profile | Company Filings |
Overview
PXP SOLUTIONS LIMITED is a Private Limited Company from WARE UNITED KINGDOM and has the status: Active.
PXP SOLUTIONS LIMITED was incorporated 37 years ago on 31/03/1987 and has the registered number: 02117319. The accounts status is FULL and accounts are next due on 30/09/2024.
PXP SOLUTIONS LIMITED was incorporated 37 years ago on 31/03/1987 and has the registered number: 02117319. The accounts status is FULL and accounts are next due on 30/09/2024.
PXP SOLUTIONS LIMITED - WARE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE CORN MILL 1 ROYDON ROAD
WARE
HERTFORDSHIRE
SG12 8XL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SERVEBASE COMPUTERS LIMITED (until 14/02/2014)
SERVEBASE COMPUTERS LIMITED (until 14/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KAMRAN HEDJRI | Aug 1967 | Austrian | Director | 2021-08-02 | CURRENT |
DWAINE THOMAS | May 1987 | British | Director | 2023-01-30 | CURRENT |
SALVATORE CICERO | Aug 1980 | British | Director | 2023-01-30 | CURRENT |
MR JONATHAN RICHARD BELL | Sep 1972 | British | Director | 2019-03-13 | CURRENT |
MR ROBERT MONTAGUE JOHNSON | Apr 1946 | American | Director | 2011-05-11 UNTIL 2014-05-23 | RESIGNED |
MR FRANCO DEL BASSO | May 1968 | British | Secretary | 2000-12-05 UNTIL 2011-05-11 | RESIGNED |
MR ROBERT GRANT HOSKIN | Secretary | 2014-05-23 UNTIL 2017-05-31 | RESIGNED | ||
SUZANNE DEL BASSO | Feb 1964 | British | Secretary | RESIGNED | |
MR LUIGI DEL BASSO | Jan 1964 | British | Director | RESIGNED | |
MR SIMON PHILIP WEBSTER | Feb 1960 | British | Director | 2011-05-11 UNTIL 2014-05-23 | RESIGNED |
KOEN PETER VANPRAET | Apr 1968 | Belgian | Director | 2019-03-13 UNTIL 2021-06-30 | RESIGNED |
MR RITZEMA RYK STEYTLER | Dec 1969 | British | Director | 2011-05-11 UNTIL 2015-09-30 | RESIGNED |
MR JULIAN GRANT BERESFORD LEIGH | Feb 1974 | British | Director | 2014-05-23 UNTIL 2016-06-30 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Secretary | 2017-05-31 UNTIL 2019-05-01 | RESIGNED | ||
SUZANNE DEL BASSO | Feb 1964 | British | Director | RESIGNED | |
MR MICHAEL JOHN DAY | May 1963 | British | Director | 2016-01-05 UNTIL 2019-03-29 | RESIGNED |
MR FRANCO DEL BASSO | May 1968 | British | Director | 2016-01-05 UNTIL 2021-01-13 | RESIGNED |
MR EDWARD WILLIAM CHANDLER | Feb 1972 | British | Director | 2014-05-23 UNTIL 2015-07-03 | RESIGNED |
MR JONATHAN BENNETT | Mar 1975 | British | Director | 2014-05-23 UNTIL 2016-04-30 | RESIGNED |
MR KEITH JAMES WILLEY | Apr 1962 | British | Director | 2011-05-11 UNTIL 2014-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pxp Financial Group Limited | 2017-03-31 | Herts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 35,957 Cash -2,665,590 equity |
ACCOUNTS - Final Accounts | 2022-12-20 | 31-12-2021 | 18,727 Cash -2,965,599 equity |
ACCOUNTS - Final Accounts | 2021-11-05 | 31-12-2020 | 1,738 Cash -2,678,690 equity |