Pxl Yorkshire Limited

General information

Name:

Pxl Yorkshire Ltd

Office Address:

1 St. James Court Whitefriars NR3 1RU Norwich

Number: 07993064

Incorporation date: 2012-03-15

Dissolution date: 2021-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pxl Yorkshire came into being in 2012 as a company enlisted under no 07993064, located at NR3 1RU Norwich at 1 St. James Court. The company's last known status was dissolved. Pxl Yorkshire had been offering its services for nine years.

Stanley K., Stephen C. and Stuart W. were registered as the firm's directors and were running the firm from 2017 to 2021.

The companies with significant control over this firm included: Riskalliance Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at St. James Court, Whitefriars, NR3 1RU, Norfolk and was registered as a PSC under the reg no 06414736.

Financial data based on annual reports

Company staff

Stanley K.

Role: Director

Appointed: 28 July 2017

Latest update: 25 November 2023

Stephen C.

Role: Director

Appointed: 28 July 2017

Latest update: 25 November 2023

Stuart W.

Role: Director

Appointed: 28 July 2017

Latest update: 25 November 2023

People with significant control

Riskalliance Group Limited
Address: 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 06414736
Notified on 28 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie J.
Notified on 1 August 2016
Ceased on 28 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-07-27
Date Approval Accounts 14 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
9
Company Age

Closest Companies - by postcode