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

Pxs 3 Limited BIRMINGHAM


Pxs 3 started in year 2000 as Private Limited Company with registration number 03912950. The Pxs 3 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House. Postal code: B3 2JR. Since Thursday 24th February 2000 Pxs 3 Limited is no longer carrying the name Intercede 1539.

The company has one director. Giles M., appointed on 22 February 2000. There are currently no secretaries appointed. Currently there is one former director listed by the company - Lawrence W., who left the company on 30 July 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

Pxs 3 Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912950
Date of Incorporation Tue, 25th Jan 2000
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Giles M.

Position: Director

Appointed: 22 February 2000

Timir P.

Position: Secretary

Appointed: 17 March 2020

Resigned: 30 April 2020

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 30 November 2021

Lawrence W.

Position: Director

Appointed: 22 February 2000

Resigned: 30 July 2009

Lawrence W.

Position: Secretary

Appointed: 22 February 2000

Resigned: 30 July 2009

Michael R.

Position: Nominee Director

Appointed: 25 January 2000

Resigned: 22 February 2000

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2000

Resigned: 22 February 2000

William W.

Position: Nominee Director

Appointed: 25 January 2000

Resigned: 22 February 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Giles M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Felicity J. This PSC owns 50,01-75% shares.

Giles M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Felicity J.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 50,01-75% shares

Company previous names

Intercede 1539 February 24, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, July 2023
Free Download (13 pages)

Company search