PIXELS (UK) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 05285233
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address MERCER HOUSE, 15 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of PIXELS (UK) LIMITED are www.pixelsuk.co.uk, and www.pixels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Pixels Uk Limited is a Private Limited Company. The company registration number is 05285233. Pixels Uk Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of Pixels Uk Limited is Mercer House 15 High Street Redbourn St Albans Hertfordshire Al3 7le. . MARTIN, Jolanta Maria is a Secretary of the company. GARLAND, Norman John is a Director of the company. MARTIN, Jolanta Maria is a Director of the company. Secretary BOWRY, Jacqueline has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MARTIN, Jolanta Maria
Appointed Date: 21 December 2004

Director
GARLAND, Norman John
Appointed Date: 12 November 2004
76 years old

Director
MARTIN, Jolanta Maria
Appointed Date: 01 September 2005
72 years old

Resigned Directors

Secretary
BOWRY, Jacqueline
Resigned: 21 December 2004
Appointed Date: 12 November 2004

Secretary
A.C. SECRETARIES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Director
A.C. DIRECTORS LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Persons With Significant Control

Mr Norman John Garland
Notified on: 12 November 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Jolanta Maria Martin
Notified on: 12 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIXELS (UK) LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Jul 2016
Micro company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 34 more events
26 Nov 2004
Secretary resigned
26 Nov 2004
Director resigned
26 Nov 2004
New director appointed
26 Nov 2004
New secretary appointed
12 Nov 2004
Incorporation

PIXELS (UK) LIMITED Charges

29 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…