Company NamePXA Ltd
DirectorsAlexander Craigie May and Peter Craigie May
Company StatusActive
Company Number05179798
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alexander Craigie May
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Peter Craigie May
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(3 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameMr Peter Craigie May
StatusCurrent
Appointed01 July 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3 C Nelson Park West
Admiral Business Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Peter Craigie May
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameMr Peter Craigie May
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameGail May
NationalityBritish
StatusResigned
Appointed03 January 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address21 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Iain Irvin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stephenson Street
North Shields
Tyne And Wear
NE30 1ES

Contact

Websitewww.pxa-express.com

Location

Registered AddressUnit 3 C Nelson Park West
Admiral Business Park
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

194 at £1Alexander Craigie May
97.00%
Ordinary B Non Voting
4 at £1Peter Craigie May
2.00%
Ordinary A
1 at £1Gail May
0.50%
Ordinary B Non Voting
1 at £1Leanne May
0.50%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£18,187
Cash£1,352
Current Liabilities£191,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

20 September 2013Delivered on: 27 September 2013
Persons entitled: Alfa Trustees Limited Peter Craigie May Alexander Craigie May

Classification: A registered charge
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
26 August 2022Director's details changed for Mr Alexander Craigie May on 22 August 2022 (2 pages)
30 October 2021Registered office address changed from Unit 2 C Admiral Business Park Cramlington Northumberland NE23 1WG to Unit 3 C Nelson Park West Admiral Business Park Cramlington Northumberland NE23 1WG on 30 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(5 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(5 pages)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
29 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(5 pages)
29 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 September 2013Registration of charge 051797980003 (14 pages)
27 September 2013Registration of charge 051797980003 (14 pages)
1 August 2013Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(5 pages)
1 August 2013Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Appointment of Mr Peter Craigie May as a secretary (1 page)
10 August 2011Appointment of Mr Peter Craigie May as a secretary (1 page)
10 August 2011Termination of appointment of Gail May as a secretary (1 page)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Termination of appointment of Gail May as a secretary (1 page)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 November 2010Termination of appointment of Iain Irvin as a director (1 page)
12 November 2010Termination of appointment of Iain Irvin as a director (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Director's details changed for Peter Craigie May on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Alexander Craigie May on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Iain Irvin on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Iain Irvin on 14 July 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2010Director's details changed for Peter Craigie May on 14 July 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2010Director's details changed for Alexander Craigie May on 14 July 2010 (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 14/07/09; full list of members (4 pages)
4 September 2009Return made up to 14/07/09; full list of members (4 pages)
4 September 2009Director appointed mr iain irvin (1 page)
4 September 2009Director appointed mr iain irvin (1 page)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 14/07/08; full list of members (4 pages)
11 August 2008Return made up to 14/07/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 February 2007Ad 31/03/06--------- £ si 193@1 (2 pages)
14 February 2007Ad 31/03/06--------- £ si 193@1 (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (3 pages)
1 September 2006Return made up to 14/07/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
19 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
7 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
24 August 2004Ad 21/07/04--------- £ si 6@1=6 £ ic 1/7 (2 pages)
24 August 2004Ad 21/07/04--------- £ si 6@1=6 £ ic 1/7 (2 pages)
14 July 2004Incorporation (12 pages)
14 July 2004Incorporation (12 pages)