Get an alert when PX MANUFACTURING LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-20 (in 7mo)

Last made up 2025-12-06

Watchouts

None on the register

Cash

£1M

-8.9% vs 2023

Net assets

£16M

+1.6% vs 2023

Employees

35

-16.7% vs 2023

Profit before tax

£339K

+150.1% vs 2023

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover £49,845,223£49,645,815
Operating profit -£44,075£781,146
Profit before tax -£677,026£339,248
Net profit -£797,495£240,256
Cash £1,425,716£1,299,125
Total assets less current liabilities £19,208,382£18,828,638
Net assets £15,436,643£15,676,899
Equity £17,130,791£16,234,138£15,436,643£15,676,899
Average employees 4235
Wages £1,532,246£1,547,197

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-12-312022-12-312023-12-312024-12-31
Operating margin -0.1%1.6%
Net margin -1.6%0.5%
Return on capital employed -0.2%4.1%
Interest cover -0.07x1.75x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 8 resigned

Name Role Appointed Born Nationality
TETNOWSKA, Elzbieta Secretary 2014-03-18
TETNOWSKI, Pawel, Dr Director 2013-02-06 Apr 1970 British
TETNOWSKI, Rafal Director 2014-03-18 Jul 1971 British
Show 8 resigned officers
Name Role Appointed Resigned
POPAT, Suresh Secretary 1994-12-21 2006-01-20
TETNOWSKI, Pawel, Dr Secretary 2006-01-20 2014-03-17
NQH (CO SEC) LIMITED Corporate Nominee Secretary 1994-10-19 1994-12-21
POPAT, Suresh Director 1994-12-21 2013-11-29
TETNOWSKI, Rafal Director 2014-03-18 2014-03-18
TETNOWSKI, Stanislaw Franciszek Director 1994-12-21 2023-02-02
CHIVGATE LIMITED Corporate Director 2010-02-15 2024-05-22
NQH LIMITED Corporate Nominee Director 1994-10-19 1994-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stanislaw Franciszek Tetnowski Individual Significant influence 2016-04-06 Ceased 2023-02-02
Dr Pawel Tetnowski Individual Significant influence 2016-04-06 Active
Mr Rafal Tetnowski Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-08 AA accounts Accounts with accounts type full PDF
2024-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 AA accounts Accounts with accounts type full PDF
2024-05-22 TM01 officers Termination director company with name termination date PDF
2023-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-27 AA accounts Accounts with accounts type full
2023-02-05 TM01 officers Termination director company with name termination date PDF
2023-02-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-05-20 AA accounts Accounts with accounts type full
2022-03-03 AA01 accounts Change account reference date company previous shortened PDF
2021-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-24 AA accounts Accounts with accounts type full
2021-09-15 AA01 accounts Change account reference date company previous extended PDF
2021-03-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-07 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page