Background WavePink WaveYellow Wave

PX ENGINEERING CONSULTANTS LIMITED (05692095)

PX ENGINEERING CONSULTANTS LIMITED (05692095) is an active UK company. incorporated on 31 January 2006. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 3 other business activities. PX ENGINEERING CONSULTANTS LIMITED has been registered for 20 years. Current directors include HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith.

Company Number
05692095
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith
SIC Codes
71121, 71122, 71129, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX ENGINEERING CONSULTANTS LIMITED

PX ENGINEERING CONSULTANTS LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 3 other business activities. PX ENGINEERING CONSULTANTS LIMITED was registered 20 years ago.(SIC: 71121, 71122, 71129, 74100)

Status

active

Active since 20 years ago

Company No

05692095

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SIMPSON COULSON LIMITED
From: 5 April 2011To: 16 October 2012
IMPX LIMITED
From: 31 January 2006To: 5 April 2011
Contact
Address

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

Previous Addresses

P X House Westpoint Road Stockton on Tees TS17 6BF
From: 31 January 2006To: 16 December 2025
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
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
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

PX APPOINTMENTS LIMITED

Resigned
Westpoint Road, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 31 Jan 2006
Resigned 31 Mar 2016

CLIFFORD, Ian

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

GREEN, Martin Richard

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

HALE, Sarah Mclean

Resigned
P X House, Stockton On TeesTS17 6BF
Born September 1979
Director
Appointed 18 Nov 2021
Resigned 18 Nov 2021

HUTCHINSON, Peter Anthony

Resigned
P X 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 31 Jan 2006
Resigned 03 Dec 2009

KENRICK, Mark William

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

SMAIL, Lee Nadine

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

UNDERDOWN, Timothy James

Resigned
P X House, Stockton On TeesTS17 6BF
Born November 1964
Director
Appointed 31 Jan 2006
Resigned 31 Mar 2016

WEATHERILL, Daniel Philip David

Resigned
P X House, Stockton On TeesTS17 6BF
Born January 1974
Director
Appointed 27 Apr 2016
Resigned 25 Oct 2024

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

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

94

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
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
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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 Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
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 Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Auditors Resignation Company
8 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
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
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
287Change of Registered Office
Incorporation Company
31 January 2006
NEWINCIncorporation