PX2 LIMITED - NORWICH
Company Profile | Company Filings |
Overview
PX2 LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
PX2 LIMITED was incorporated 17 years ago on 15/01/2007 and has the registered number: 06053371. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
PX2 LIMITED was incorporated 17 years ago on 15/01/2007 and has the registered number: 06053371. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
PX2 LIMITED - NORWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
HERON HOUSE STATION ROAD
NORWICH
NR12 7JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HORNBEAM DORMANT SEVEN LTD (until 13/02/2007)
HORNBEAM DORMANT SEVEN LTD (until 13/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHRISTINE MICHELE PERRY | Mar 1976 | British | Director | 2009-05-01 | CURRENT |
PAULA JOYCE PELLIN | Dec 1954 | British | Director | 2007-02-01 UNTIL 2015-12-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-01-15 UNTIL 2007-01-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-01-15 UNTIL 2007-01-15 | RESIGNED | ||
JEFFREY ROY PELLIN | Jul 1955 | British | Director | 2007-02-01 UNTIL 2015-12-11 | RESIGNED |
MRS ELIZABETH NICOLA ANNE COOPER | Feb 1951 | British | Director | 2007-01-15 UNTIL 2007-02-01 | RESIGNED |
MR ANDREW RICHARD BLOY | Dec 1974 | British | Director | 2007-01-15 UNTIL 2007-02-01 | RESIGNED |
PAULA JOYCE PELLIN | Dec 1954 | British | Secretary | 2007-02-01 UNTIL 2009-04-30 | RESIGNED |
MRS ELIZABETH NICOLA ANNE COOPER | Feb 1951 | British | Secretary | 2007-01-15 UNTIL 2007-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Christine Michele Perry | 2017-01-01 | 3/1976 | Norwich |
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 |
---|---|---|---|
PX2 LIMITED Accounts | 2023-10-27 | 28-02-2023 | £18,903 equity |
PX2 LIMITED Accounts | 2022-11-29 | 28-02-2022 | £22,625 equity |
Micro-entity Accounts - PX2 LIMITED | 2021-11-27 | 28-02-2021 | £28,390 equity |
Micro-entity Accounts - PX2 LIMITED | 2020-10-22 | 28-02-2020 | £25,862 equity |
Micro-entity Accounts - PX2 LIMITED | 2019-11-27 | 28-02-2019 | £29,960 equity |
Micro-entity Accounts - PX2 LIMITED | 2018-11-21 | 28-02-2018 | £26,493 equity |
Micro-entity Accounts - PX2 LIMITED | 2017-10-11 | 28-02-2017 | £18,792 equity |
Abbreviated Company Accounts - PX2 LIMITED | 2016-11-10 | 28-02-2016 | £20,415 Cash £14,751 equity |
PX2 LIMITED Accounts filed on 28-02-2015 | 2015-10-02 | 28-02-2015 | £12,210 Cash £10,428 equity |
PX2 LIMITED Accounts filed on 28-02-2014 | 2014-09-25 | 28-02-2014 | £14,686 Cash £9,750 equity |