About

Registered Number: 06597027
Date of Incorporation: 19/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS,

 

Having been setup in 2008, Pixel Builders Ltd have registered office in Leeds, it's status at Companies House is "Active". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Andrew Peter 19 May 2008 - 1
HOYLE, Martin Graham 19 May 2008 - 1
OATES, Martin Daniel 08 September 2010 - 1
SWAIN, Matthew Ben 19 May 2008 18 May 2009 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 10 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 16 February 2019
CH01 - Change of particulars for director 17 January 2019
PSC04 - N/A 17 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 May 2017
SH01 - Return of Allotment of shares 14 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 11 November 2014
SH01 - Return of Allotment of shares 18 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 21 May 2012
RP04 - N/A 07 November 2011
SH01 - Return of Allotment of shares 14 October 2011
AA - Annual Accounts 18 July 2011
SH01 - Return of Allotment of shares 25 May 2011
AR01 - Annual Return 20 May 2011
SH01 - Return of Allotment of shares 15 April 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.