Px2 Limited

General information

Name:

Px2 Ltd

Office Address:

Heron House Station Road Coltishall NR12 7JG Norwich

Number: 06053371

Incorporation date: 2007-01-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the beginning of Px2 Limited, the company located at Heron House Station Road, Coltishall, Norwich. That would make seventeen years Px2 has existed on the local market, as the company was registered on 2007-01-15. Its Companies House Reg No. is 06053371 and its postal code is NR12 7JG. The name of the firm got changed in 2007 to Px2 Limited. The company previous registered name was Hornbeam Dormant Seven. The enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. Px2 Ltd reported its latest accounts for the financial period up to 2023-02-28. The firm's most recent annual confirmation statement was submitted on 2023-01-12.

Currently, this limited company is supervised by just one managing director: Christine P., who was assigned this position in May 2009. This limited company had been governed by Paula P. up until nine years ago. Additionally a different director, namely Jeffrey P. gave up the position in December 2015.

  • Previous company's names
  • Px2 Limited 2007-02-13
  • Hornbeam Dormant Seven Ltd 2007-01-15

Financial data based on annual reports

Company staff

Christine P.

Role: Director

Appointed: 01 May 2009

Latest update: 11 April 2024

People with significant control

Christine P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christine P.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 29 February 2012
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 21 September 2014
Annual Accounts 01 October 2015
Start Date For Period Covered By Report 2014-03-01
Date Approval Accounts 01 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 29 February 2012
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 29 February 2012
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2012
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 29 February 2012
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 29 February 2012
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 29 February 2012
Annual Accounts 22 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 22 November 2012
Annual Accounts
End Date For Period Covered By Report 29 February 2012
Annual Accounts
End Date For Period Covered By Report 29 February 2012
Annual Accounts 30 September 2016
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 September 2016
Annual Accounts 26 September 2017
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 26 September 2017
Annual Accounts 25 November 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On January 5, 2024 director's details were changed (CH01)
filed on: 5th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode