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

Px-partnership (UK) Limited NEWBURY


Founded in 2013, Px-partnership (UK), classified under reg no. 08548144 is an active company. Currently registered at University House Oxford Square RG14 1JQ, Newbury the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Bob R., appointed on 29 May 2013. In addition, a secretary was appointed - Stephen S., appointed on 29 May 2013. As of 28 April 2024, there was 1 ex director - Stephen S.. There were no ex secretaries.

Px-partnership (UK) Limited Address / Contact

Office Address University House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08548144
Date of Incorporation Wed, 29th May 2013
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Bob R.

Position: Director

Appointed: 29 May 2013

Stephen S.

Position: Secretary

Appointed: 29 May 2013

Stephen S.

Position: Director

Appointed: 18 August 2021

Resigned: 19 June 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Bdz Investments Limited from Newbury, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bdz Holdings Limited that put Newbury, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bdz Investments Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bdz Investments Limited

University House Oxford Square, Newbury, RG14 1JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10124613
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bdz Holdings Limited

University House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05824956
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bdz Investments Limited

University House Oxford Square, Oxford Street, Newbury, RG14 1JQ, England

Legal authority Limited Liability Act
Legal form Limited Company
Country registered United Kingdom
Place registered Wales
Registration number 10124613
Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand224 080100 760
Current Assets6 591 9696 307 390
Debtors5 082 4564 948 076
Net Assets Liabilities4 966 3274 991 718
Other Debtors46 65817 282
Property Plant Equipment126 087136 315
Total Inventories1 285 4331 258 554
Other
Accrued Liabilities Deferred Income30 8002 000
Accumulated Depreciation Impairment Property Plant Equipment197 208282 655
Additions Other Than Through Business Combinations Property Plant Equipment 95 675
Amounts Owed By Group Undertakings5 035 0104 856 797
Amounts Owed To Group Undertakings230 8063 776
Average Number Employees During Period66
Bank Borrowings Overdrafts1 291 877766 450
Corporation Tax Payable9 1681 071
Creditors24 56458 904
Finance Lease Liabilities Present Value Total60 76948 234
Increase From Depreciation Charge For Year Property Plant Equipment 85 447
Net Current Assets Liabilities4 885 5434 914 307
Other Creditors24 56458 904
Other Taxation Social Security Payable37 35733 178
Prepayments Accrued Income78873 997
Property Plant Equipment Gross Cost323 295418 970
Provisions For Liabilities Balance Sheet Subtotal20 739 
Total Assets Less Current Liabilities5 011 6305 050 622
Trade Creditors Trade Payables45 649529 452

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements