About

Registered Number: 03828076
Date of Incorporation: 19/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, DE1 2RJ

 

Founded in 1999, Pxtech Ltd has its registered office in Derby, it has a status of "Active". The companies directors are listed as Robinson, Rachel, Dorf, Richard Laurence Andrew, Hughes, Peter, Neal, Ian Keith, Gascoyne, Tracy, Howlett, Patricia Anne, Mailer, Malcolm James, Mcguiness, Stephen John, Rose, Lawrence John, Talbot, Matthew John, Townsend, Kerry in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORF, Richard Laurence Andrew 21 October 2004 - 1
HUGHES, Peter 30 August 2000 - 1
NEAL, Ian Keith 16 January 2019 - 1
MAILER, Malcolm James 21 October 2004 20 August 2011 1
MCGUINESS, Stephen John 19 August 1999 04 September 2000 1
ROSE, Lawrence John 30 August 2000 26 June 2003 1
TALBOT, Matthew John 26 November 2009 16 December 2010 1
TOWNSEND, Kerry 02 July 2018 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Rachel 02 July 2018 - 1
GASCOYNE, Tracy 19 August 1999 04 September 2000 1
HOWLETT, Patricia Anne 24 June 2003 04 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 21 November 2019
SH03 - Return of purchase of own shares 21 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 11 September 2018
RESOLUTIONS - N/A 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP03 - Appointment of secretary 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 13 May 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 01 March 2013
AA01 - Change of accounting reference date 28 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 12 May 2011
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 12 February 2010
AP01 - Appointment of director 01 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 November 2008
CERTNM - Change of name certificate 17 September 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 03 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 06 September 2005
RESOLUTIONS - N/A 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
RESOLUTIONS - N/A 03 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 June 2002
RESOLUTIONS - N/A 08 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
CERTNM - Change of name certificate 03 April 2000
287 - Change in situation or address of Registered Office 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.