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

PXA LTD

UNIT 3 C NELSON PARK WEST, ADMIRAL BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG,
Company Registration Number
05179798
Private Limited Company
Active

Company Overview

About Pxa Ltd
PXA LTD was founded on 2004-07-14 and has its registered office in Cramlington. The organisation's status is listed as "Active". Pxa Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PXA LTD
 
Legal Registered Office
UNIT 3 C NELSON PARK WEST
ADMIRAL BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WG
Other companies in NE23
 
Filing Information
Company Number 05179798
Company ID Number 05179798
Date formed 2004-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844061835  
Last Datalog update: 2024-11-05 10:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PXA LTD
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.

Company Officers of PXA LTD

Current Directors
Officer Role Date Appointed
PETER CRAIGIE MAY
Company Secretary 2011-07-01
ALEXANDER CRAIGIE MAY
Director 2004-07-14
PETER CRAIGIE MAY
Director 2008-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MAY
Company Secretary 2005-01-03 2011-06-30
IAIN IRVIN
Director 2009-07-01 2010-11-05
PETER CRAIGIE MAY
Company Secretary 2004-07-14 2005-01-03
PETER CRAIGIE MAY
Director 2004-07-14 2005-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CRAIGIE MAY PXA 2013 LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
PETER CRAIGIE MAY PXA INVESTMENTS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
PETER CRAIGIE MAY PXA 2013 LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active

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
2024-10-21REGISTRATION OF A CHARGE / CHARGE CODE 051797980005
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-07CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 051797980004
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051797980003
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26Director's details changed for Mr Alexander Craigie May on 2022-08-22
2022-08-26CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-26CH01Director's details changed for Mr Alexander Craigie May on 2022-08-22
2021-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/21 FROM Unit 2 C Admiral Business Park Cramlington Northumberland NE23 1WG
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-02AR0114/07/15 ANNUAL RETURN FULL LIST
2015-03-26AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0114/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051797980003
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT
2013-08-01AR0114/07/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0114/07/11 ANNUAL RETURN FULL LIST
2011-08-10AP03Appointment of Mr Peter Craigie May as company secretary
2011-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAIL MAY
2011-04-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN IRVIN
2010-11-11MG01Particulars of a mortgage or charge / charge no: 1
2010-08-11AR0114/07/10 FULL LIST
2010-08-11DISS40DISS40 (DISS40(SOAD))
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAIGIE MAY / 14/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CRAIGIE MAY / 14/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN IRVIN / 14/07/2010
2010-08-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-29GAZ1FIRST GAZETTE
2009-09-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-09-04288aDIRECTOR APPOINTED MR IAIN IRVIN
2009-05-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-18288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-1488(2)RAD 31/03/06--------- £ SI 193@1
2006-09-01363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-03288bSECRETARY RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2004-08-2488(2)RAD 21/07/04--------- £ SI 6@1=6 £ IC 1/7
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PXA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against PXA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding ALFA TRUSTEES LIMITED PETER CRAIGIE MAY ALEXANDER CRAIGIE MAY
DEBENTURE 2010-11-11 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 188,502
Creditors Due Within One Year 2011-07-01 £ 180,642
Provisions For Liabilities Charges 2012-07-01 £ 2,213
Provisions For Liabilities Charges 2011-07-01 £ 2,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PXA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2012-07-01 £ 942
Cash Bank In Hand 2011-07-01 £ 8,947
Current Assets 2012-07-01 £ 151,022
Current Assets 2011-07-01 £ 163,778
Debtors 2012-07-01 £ 135,080
Debtors 2011-07-01 £ 154,831
Fixed Assets 2012-07-01 £ 40,869
Fixed Assets 2011-07-01 £ 44,158
Shareholder Funds 2012-07-01 £ 1,176
Shareholder Funds 2011-07-01 £ 25,081
Stocks Inventory 2012-07-01 £ 15,000
Tangible Fixed Assets 2012-07-01 £ 8,869
Tangible Fixed Assets 2011-07-01 £ 8,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PXA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PXA LTD
Trademarks
We have not found any records of PXA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PXA LTD. 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 (49410 - Freight transport by road) as PXA LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PXA LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPXA LTDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PXA LTD 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 PXA LTD 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.