Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PX HOLDINGS LIMITED
Company Information for

PX HOLDINGS LIMITED

Px House, Westpoint Road, Stockton On Tees, TS17 6BF,
Company Registration Number
04417010
Private Limited Company
Active

Company Overview

About Px Holdings Ltd
PX HOLDINGS LIMITED was founded on 2002-04-15 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Px Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PX HOLDINGS LIMITED
 
Legal Registered Office
Px House
Westpoint Road
Stockton On Tees
TS17 6BF
Other companies in TS17
 
Filing Information
Company Number 04417010
Company ID Number 04417010
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-04-15
Return next due 2026-04-29
Type of accounts FULL
VAT Number /Sales tax ID GB889342374  
Last Datalog update: 2025-04-26 00:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PX HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PX HOLDINGS LIMITED
The following companies were found which have the same name as PX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PX HOLDINGS CO 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1998-03-31
PX HOLDINGS, LLC 10613 CAROVILLI DR AUSTIN TX 78748 Active Company formed on the 2006-01-25
PX HOLDINGS PTY LTD Active Company formed on the 2019-06-26
PX HOLDINGS, LLC 707 ISLAND WAY CLEARWATER FL 33767 Active Company formed on the 2021-05-05

Company Officers of PX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM KENRICK
Director 2017-10-01
LEE NADINE SMAIL
Director 2016-04-27
DANIEL PHILIP DAVID WEATHERILL
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CLIFFORD
Director 2002-04-19 2017-09-30
PX APPOINTMENTS LIMITED
Company Secretary 2004-07-14 2016-03-31
MARTIN RICHARD GREEN
Director 2002-04-19 2016-03-31
TIMOTHY JAMES UNDERDOWN
Director 2002-04-19 2016-03-31
PETER ANTHONY HUTCHINSON
Director 2009-12-04 2013-07-26
PETER ANTHONY HUTCHINSON
Director 2002-04-19 2009-12-03
STEPHEN JOHN ROY
Director 2002-04-19 2006-07-07
PETER ANTHONY HUTCHINSON
Company Secretary 2002-04-19 2004-07-14
ANDREW NIGEL HARRISON
Company Secretary 2002-07-09 2003-01-01
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-04-15 2002-04-19
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-04-15 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM KENRICK SALTEND CHEMICALS PARK LIMITED Director 2018-03-14 CURRENT 2016-12-29 Active
MARK WILLIAM KENRICK PX LNG TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active
MARK WILLIAM KENRICK PX ENGINEERING CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-01-31 Active
MARK WILLIAM KENRICK PX BIODIESEL IMMINGHAM LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX BIOETHANOL TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX HOLDCO4 LIMITED Director 2017-10-01 CURRENT 2007-07-11 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX RESERVE LIMITED Director 2017-10-01 CURRENT 2008-02-14 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX UK HOLDCO3 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active
MARK WILLIAM KENRICK PX UK HOLDCO2 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX SUPPLY LIMITED Director 2017-10-01 CURRENT 2017-04-25 Active
MARK WILLIAM KENRICK PX LIMITED Director 2017-10-01 CURRENT 2002-02-14 Active
MARK WILLIAM KENRICK PX APPOINTMENTS LIMITED Director 2017-10-01 CURRENT 2003-07-10 Active
MARK WILLIAM KENRICK ENERGY24 SERVICES LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active
MARK WILLIAM KENRICK COULOMB ENERGY SUPPLY LIMITED Director 2017-10-01 CURRENT 2011-01-11 Active
MARK WILLIAM KENRICK PX (TGPP) LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
MARK WILLIAM KENRICK ENERGY24 LIMITED Director 2017-10-01 CURRENT 2006-05-08 Active
MARK WILLIAM KENRICK IRIE LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX UK HOLDCO1 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active
MARK WILLIAM KENRICK COGENT SKILLS LIMITED Director 2016-09-20 CURRENT 2014-12-18 Active
MARK WILLIAM KENRICK 52B.CONSULTING LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
MARK WILLIAM KENRICK THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2015-08-21 CURRENT 2002-12-09 Active
MARK WILLIAM KENRICK COGENT SSC LIMITED Director 2015-02-06 CURRENT 1991-01-16 Active
LEE NADINE SMAIL SALTEND CHEMICALS PARK LIMITED Director 2018-03-14 CURRENT 2016-12-29 Active
LEE NADINE SMAIL PX SUPPLY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
LEE NADINE SMAIL PX LNG TEESSIDE LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active
LEE NADINE SMAIL PX ENGINEERING CONSULTANTS LIMITED Director 2016-04-27 CURRENT 2006-01-31 Active
LEE NADINE SMAIL PX BIODIESEL IMMINGHAM LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
LEE NADINE SMAIL PX BIOETHANOL TEESSIDE LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
LEE NADINE SMAIL PX MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
LEE NADINE SMAIL PX RESERVE LIMITED Director 2016-04-27 CURRENT 2008-02-14 Active - Proposal to Strike off
LEE NADINE SMAIL PX LIMITED Director 2016-04-27 CURRENT 2002-02-14 Active
LEE NADINE SMAIL PX APPOINTMENTS LIMITED Director 2016-04-27 CURRENT 2003-07-10 Active
LEE NADINE SMAIL ENERGY24 SERVICES LIMITED Director 2016-04-27 CURRENT 2009-03-31 Active
LEE NADINE SMAIL COULOMB ENERGY SUPPLY LIMITED Director 2016-04-27 CURRENT 2011-01-11 Active
LEE NADINE SMAIL PX (TGPP) LIMITED Director 2016-04-27 CURRENT 2002-04-15 Active
LEE NADINE SMAIL ENERGY24 LIMITED Director 2016-04-27 CURRENT 2006-05-08 Active
LEE NADINE SMAIL IRIE LIMITED Director 2016-04-27 CURRENT 2009-03-31 Active - Proposal to Strike off
DANIEL PHILIP DAVID WEATHERILL SALTEND CHEMICALS PARK LIMITED Director 2018-03-14 CURRENT 2016-12-29 Active
DANIEL PHILIP DAVID WEATHERILL PX SUPPLY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DANIEL PHILIP DAVID WEATHERILL PX LNG TEESSIDE LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active
DANIEL PHILIP DAVID WEATHERILL PX ENGINEERING CONSULTANTS LIMITED Director 2016-04-27 CURRENT 2006-01-31 Active
DANIEL PHILIP DAVID WEATHERILL PX BIODIESEL IMMINGHAM LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
DANIEL PHILIP DAVID WEATHERILL PX BIOETHANOL TEESSIDE LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
DANIEL PHILIP DAVID WEATHERILL PX MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2006-05-05 Active - Proposal to Strike off
DANIEL PHILIP DAVID WEATHERILL PX RESERVE LIMITED Director 2016-04-27 CURRENT 2008-02-14 Active - Proposal to Strike off
DANIEL PHILIP DAVID WEATHERILL PX LIMITED Director 2016-04-27 CURRENT 2002-02-14 Active
DANIEL PHILIP DAVID WEATHERILL PX APPOINTMENTS LIMITED Director 2016-04-27 CURRENT 2003-07-10 Active
DANIEL PHILIP DAVID WEATHERILL ENERGY24 SERVICES LIMITED Director 2016-04-27 CURRENT 2009-03-31 Active
DANIEL PHILIP DAVID WEATHERILL COULOMB ENERGY SUPPLY LIMITED Director 2016-04-27 CURRENT 2011-01-11 Active
DANIEL PHILIP DAVID WEATHERILL PX (TGPP) LIMITED Director 2016-04-27 CURRENT 2002-04-15 Active
DANIEL PHILIP DAVID WEATHERILL ENERGY24 LIMITED Director 2016-04-27 CURRENT 2006-05-08 Active
DANIEL PHILIP DAVID WEATHERILL IRIE LIMITED Director 2016-04-27 CURRENT 2009-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-25CONFIRMATION STATEMENT MADE ON 15/04/25, WITH NO UPDATES
2024-12-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-29APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP DAVID WEATHERILL
2024-10-29DIRECTOR APPOINTED MR DAVID KEITH THOMPSON
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100010
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-25PSC02Notification of Px Uk Holdco3 Limited as a person with significant control on 2022-03-14
2022-04-25PSC07CESSATION OF PX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08RP04AP01Second filing of director appointment of Sarah Mclean Hale
2021-12-06AP01DIRECTOR APPOINTED SARAH MCLEAN HALE
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE NADINE SMAIL
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100009
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170100008
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100008
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KENRICK
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170100005
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100007
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100006
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100005
2018-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170100004
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR MARK WILLIAM KENRICK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLIFFORD
2017-09-12RP04CS01Second filing of Confirmation Statement dated 15/04/2017
2017-04-20LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 12/09/2017.
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170100004
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23SH08Change of share class name or designation
2016-08-23RES12VARYING SHARE RIGHTS AND NAMES
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MS LEE NADINE SMAIL
2016-05-11AP01DIRECTOR APPOINTED MR DANIEL PHILIP DAVID WEATHERILL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY UNDERDOWN
2016-04-12TM02Termination of appointment of Px Appointments Limited on 2016-03-31
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0115/04/15 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0115/04/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON
2013-04-16AR0115/04/13 FULL LIST
2013-02-08AUDAUDITOR'S RESIGNATION
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0115/04/12 FULL LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 16/05/2011
2011-04-18AR0115/04/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AR0115/04/10 FULL LIST
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 15/04/2010
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AP01DIRECTOR APPOINTED PETER ANTHONY HUTCHINSON
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD GREEN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD / 08/12/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-18363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-04-15363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-08-11RES12VARYING SHARE RIGHTS AND NAMES
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31288bDIRECTOR RESIGNED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20122S-DIV 10/05/06
2006-06-20RES13SUB DIV 10/05/06
2006-04-24363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-13ELRESS386 DISP APP AUDS 05/07/05
2005-07-13ELRESS366A DISP HOLDING AGM 05/07/05
2005-05-12363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14288bSECRETARY RESIGNED
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 11C PX HOUSE WESTPOINT ROAD STOCKTON ON TEES CLEVELAND TS17 6BF
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-2288(2)RAD 10/07/02--------- £ SI 20@1=20 £ IC 60/80
2002-10-2288(2)RAD 10/07/02--------- £ SI 20@1=20 £ IC 80/100
2002-10-2288(2)RAD 10/07/02--------- £ SI 18@1=18 £ IC 2/20
2002-10-2288(2)RAD 10/07/02--------- £ SI 20@1=20 £ IC 40/60
2002-10-2288(2)RAD 10/07/02--------- £ SI 20@1=20 £ IC 20/40
2002-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to PX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PX HOLDINGS LIMITED
Trademarks
We have not found any records of PX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PX HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PX HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0090318020
2018-02-0090318020
2013-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0184879030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.