UKBizDB.co.uk

POOLE PROCESS EQUIPMENT LIMITED

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

This company is commonly known as Poole Process Equipment Limited. The company was founded 29 years ago and was given the registration number 02953541. The firm's registered office is in POOLE. You can find them at Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:POOLE PROCESS EQUIPMENT LIMITED
Company Number:02953541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, United Kingdom, BH17 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA

Director16 January 2020Active
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA

Director25 July 2018Active
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA

Director01 August 1994Active
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA

Director25 July 2018Active
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA

Director25 July 2018Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Secretary23 October 2009Active
1 Silvers End, Dibden Purlieu, Southampton, SO45 4NE

Secretary28 July 1994Active
12 Adur Close, West End, Southampton, SO18 3NH

Secretary01 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 1994Active
31 Preetz Way, Salisbury Road, Blandford Forum, DT11 7XH

Director20 August 1997Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director01 June 2016Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director06 April 2010Active
Yew Tree Manor Beaulieu Road, Lyndhurst, SO43 7DA

Director28 July 1994Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director01 March 2018Active
Jasmin Cottage, Pound Lane, Gillingham, SP8 4NP

Director01 August 1994Active
14, Reed Drive, Marchwood, Southampton, England, SO40 4YG

Director01 December 2009Active
12 Woodlands Road, Ashurst, Southampton, SO40 7AD

Director04 August 2000Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director01 February 2011Active
Welman Gorse, The Long Road, Rowledge, GU10 4EB

Director01 August 1994Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director04 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 1994Active

People with Significant Control

Asl Powerstream Services Limited
Notified on:25 July 2018
Status:Active
Country of residence:England
Address:59, Ullswater Avenue, Bishop Auckland, England, DL14 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Environmental & Process Engineering Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Monza House, Unit 4 Third Avenue, Southampton, England, SO15 0LD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Officers

Change person director company.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.