UKBizDB.co.uk

H T PROCESS CONTROL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H T Process Control Ltd. The company was founded 13 years ago and was given the registration number 07595453. The firm's registered office is in SEDGEFIELD. You can find them at Orchard House Easterly Grange, Foxton, Sedgefield, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:H T PROCESS CONTROL LTD
Company Number:07595453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Orchard House Easterly Grange, Foxton, Sedgefield, TS21 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Easterly Grange, Foxton, Sedgefield, United Kingdom, TS21 2HX

Director07 April 2011Active
Vantage House, 8 Gunners Vale, Wynyard, Billingham, United Kingdom, TS22 5SL

Director07 April 2011Active
Process Control Equipment Limited, 45 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LT

Director06 February 2018Active
5, The Ridgeway, Bebington, Wirral, United Kingdom, CH63 5NR

Director07 April 2011Active
6, Barton Close, Wirral, United Kingdom, CH47 1JF

Director07 April 2011Active

People with Significant Control

Mr Alan Christopher Hayes
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Orchard House, Easterly Grange, Sedgefield, TS21 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Tattum
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Orchard House, Easterly Grange, Sedgefield, TS21 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Process Control Equipment Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:45, Dukesway, Stockton-On-Tees, England, TS17 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-01Capital

Capital return purchase own shares.

Download
2018-01-22Capital

Capital cancellation shares.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.