PIXALUX UK LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 09268217
Status Active
Incorporation Date 17 October 2014
Company Type Private Limited Company
Address INNOVATION HOUSE 39 MARK ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 7 February 2017; Registered office address changed from 127 Albert Street Fleet Hampshire GU51 3SN to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 6 February 2017; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of PIXALUX UK LIMITED are www.pixaluxuk.co.uk, and www.pixalux-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Pixalux Uk Limited is a Private Limited Company. The company registration number is 09268217. Pixalux Uk Limited has been working since 17 October 2014. The present status of the company is Active. The registered address of Pixalux Uk Limited is Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7dn. . FAIRFIELD, Geoffrey David is a Director of the company. FAIRFIELD, Janice is a Director of the company. Director CARTER, John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
FAIRFIELD, Geoffrey David
Appointed Date: 17 October 2014
76 years old

Director
FAIRFIELD, Janice
Appointed Date: 17 October 2014
69 years old

Resigned Directors

Director
CARTER, John
Resigned: 17 October 2014
Appointed Date: 17 October 2014
55 years old

Persons With Significant Control

Mr Geoffrey David Fairfield
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Fairfield
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PIXALUX UK LIMITED Events

07 Feb 2017
Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 7 February 2017
06 Feb 2017
Registered office address changed from 127 Albert Street Fleet Hampshire GU51 3SN to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 6 February 2017
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

...
... and 2 more events
01 Dec 2014
Registered office address changed from Forest Lodge Forest Road Pyrford Surrey GU22 8NA United Kingdom to 127 Albert Street Fleet Hampshire GU51 3SN on 1 December 2014
05 Nov 2014
Appointment of Mrs Janice Fairfield as a director on 17 October 2014
05 Nov 2014
Appointment of Mr Geoffrey David Fairfield as a director on 17 October 2014
17 Oct 2014
Termination of appointment of John Carter as a director on 17 October 2014
17 Oct 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-17
  • GBP 1

Similar Companies

PIXALITY LIMITED PIXALUS LTD PIXALYTICS LTD PIXAMO LTD PIXAMOO LTD PIXANGELS LTD PIXANGLE PROPERTY MARKETING LTD