About

Registered Number: 06053371
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Heron House Station Road, Coltishall, Norwich, NR12 7JG,

 

Having been setup in 2007, Px2 Ltd have registered office in Norwich, it's status at Companies House is "Active". Pellin, Jeffrey Roy, Pellin, Paula Joyce are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLIN, Jeffrey Roy 01 February 2007 11 December 2015 1
PELLIN, Paula Joyce 01 February 2007 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
225 - Change of Accounting Reference Date 20 February 2007
CERTNM - Change of name certificate 13 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.