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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA | Director | 16 January 2020 | Active |
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA | Director | 25 July 2018 | Active |
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA | Director | 01 August 1994 | Active |
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA | Director | 25 July 2018 | Active |
Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, United Kingdom, BH17 0RA | Director | 25 July 2018 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Secretary | 23 October 2009 | Active |
1 Silvers End, Dibden Purlieu, Southampton, SO45 4NE | Secretary | 28 July 1994 | Active |
12 Adur Close, West End, Southampton, SO18 3NH | Secretary | 01 June 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 1994 | Active |
31 Preetz Way, Salisbury Road, Blandford Forum, DT11 7XH | Director | 20 August 1997 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | 01 June 2016 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | 06 April 2010 | Active |
Yew Tree Manor Beaulieu Road, Lyndhurst, SO43 7DA | Director | 28 July 1994 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | 01 March 2018 | Active |
Jasmin Cottage, Pound Lane, Gillingham, SP8 4NP | Director | 01 August 1994 | Active |
14, Reed Drive, Marchwood, Southampton, England, SO40 4YG | Director | 01 December 2009 | Active |
12 Woodlands Road, Ashurst, Southampton, SO40 7AD | Director | 04 August 2000 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | 01 February 2011 | Active |
Welman Gorse, The Long Road, Rowledge, GU10 4EB | Director | 01 August 1994 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | 04 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Officers | Change person director company. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.