Background WavePink WaveYellow Wave

PX APPOINTMENTS LIMITED (04827939)

PX APPOINTMENTS LIMITED (04827939) is an active UK company. incorporated on 10 July 2003. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PX APPOINTMENTS LIMITED has been registered for 22 years. Current directors include HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith.

Company Number
04827939
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX APPOINTMENTS LIMITED

PX APPOINTMENTS LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PX APPOINTMENTS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04827939

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PX SOLUTIONS LIMITED
From: 10 July 2003To: 24 March 2004
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Stockton on Tees TS17 6BF
From: 10 July 2003To: 12 December 2025
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 01 Jul 2019

MCLEAN HALE, Sarah

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 18 Nov 2021

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

UNDERDOWN, Timothy James

Resigned
Carlbury Grange, DarlingtonDL2 3TP
Secretary
Appointed 10 Jul 2003
Resigned 05 Jun 2007

WEATHERILL, Daniel Philip David

Resigned
Teesdale Business Park, ThornabyTS17 6EX
Secretary
Appointed 05 Jun 2007
Resigned 04 Feb 2026

CLIFFORD, Ian

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1968
Director
Appointed 14 Mar 2008
Resigned 30 Sept 2017

CLIFFORD, Ian

Resigned
Rosedale, SeahamSR7 7BE
Born November 1968
Director
Appointed 10 Jul 2003
Resigned 17 Mar 2004

GREEN, Martin Richard

Resigned
Px House, Stockton On TeesTS17 6BF
Born February 1954
Director
Appointed 14 Mar 2008
Resigned 31 Mar 2016

GREEN, Martin Richard

Resigned
Cherry Tree Garth, HarrogateHG3 2NQ
Born February 1954
Director
Appointed 10 Jul 2003
Resigned 17 Mar 2004

HUTCHINSON, Peter Anthony

Resigned
Px House, Stockton On TeesTS17 6BF
Born January 1963
Director
Appointed 04 Dec 2009
Resigned 26 Jul 2013

HUTCHINSON, Peter Anthony

Resigned
Holly Tree House, NorthallertonDL6 3HG
Born January 1963
Director
Appointed 10 Jul 2003
Resigned 03 Dec 2009

KENRICK, Mark William

Resigned
Px House, Stockton On TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

ROY, Stephen John

Resigned
31 Castlereagh, BillinghamTS22 5QF
Born November 1957
Director
Appointed 10 Jul 2003
Resigned 17 Mar 2004

SMAIL, Lee Nadine

Resigned
Px House, Stockton On TeesTS17 6BF
Born May 1971
Director
Appointed 27 Apr 2016
Resigned 21 Oct 2021

UNDERDOWN, Timothy James

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1964
Director
Appointed 14 Mar 2008
Resigned 31 Mar 2016

UNDERDOWN, Timothy James

Resigned
Carlbury Grange, DarlingtonDL2 3TP
Born November 1964
Director
Appointed 10 Jul 2003
Resigned 05 Jun 2007

WEATHERILL, Daniel Philip David

Resigned
Teesdale Business Park, ThornabyTS17 6EX
Born January 1974
Director
Appointed 27 Apr 2016
Resigned 04 Feb 2026

WEATHERILL, Daniel Philip David

Resigned
Holywell Avenue, Whitley BayNE26 3AD
Born January 1974
Director
Appointed 05 Jun 2007
Resigned 12 Jun 2009

Persons with significant control

1

Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 July 2005
363sAnnual Return (shuttle)
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2003
88(2)R88(2)R
Incorporation Company
10 July 2003
NEWINCIncorporation