You are here: bizstats.co.uk > a-z index > P list > PX list

Pxg Uk Limited LONDON


Founded in 2016, Pxg Uk, classified under reg no. 10411413 is an active company. Currently registered at C/o Fieldfisher Riverbank House EC4R 3TT, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Steven G., Anne O. and Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 5 October 2016 and Steven G. and Anne O. have been with the company for the least time - from 17 August 2021. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Pxg Uk Limited Address / Contact

Office Address C/o Fieldfisher Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10411413
Date of Incorporation Wed, 5th Oct 2016
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Steven G.

Position: Director

Appointed: 17 August 2021

Anne O.

Position: Director

Appointed: 17 August 2021

Robert P.

Position: Director

Appointed: 05 October 2016

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2016

Resigned: 30 November 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Robert P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert P.

Notified on 5 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand377 412146 327616 823263 110390 888
Current Assets917 882508 8551 792 3426 949 9057 398 542
Debtors540 470354 755344 0841 735 5641 269 287
Net Assets Liabilities -2 723 006-3 681 232-4 941 522-8 471 621
Other Debtors50 40548 07326 631520 761782 773
Property Plant Equipment104 041102 98071 789106 745960 604
Total Inventories 7 773831 4354 951 2315 738 367
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  183 406355 305129 255
Accumulated Depreciation Impairment Property Plant Equipment22 28552 97384 164117 248156 343
Amounts Owed To Group Undertakings2 463 0653 257 6095 111 93710 438 23015 651 655
Average Number Employees During Period 681848
Bank Borrowings Overdrafts    30
Creditors2 531 4403 334 8415 361 95711 564 31216 701 512
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 963 4961 733 309
Increase From Depreciation Charge For Year Property Plant Equipment 30 68831 19133 084127 800
Net Current Assets Liabilities-1 613 558-2 825 986-3 569 615-4 614 407-9 302 970
Other Creditors40 86639 018211 044316 076364 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    88 705
Other Disposals Property Plant Equipment    101 324
Other Taxation Social Security Payable1 6581 7632 426305 38136 376
Property Plant Equipment Gross Cost126 326155 953155 953223 9931 116 947
Provisions For Liabilities Balance Sheet Subtotal   78 555 
Total Additions Including From Business Combinations Property Plant Equipment 29 627 68 040994 278
Total Assets Less Current Liabilities-1 509 517-2 723 006-3 497 826-4 507 662-8 342 366
Trade Creditors Trade Payables25 85136 45136 550504 625648 489
Trade Debtors Trade Receivables490 065306 682317 4531 214 803486 514

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, October 2023
Free Download (2 pages)

Company search

Advertisements