This company is commonly known as Process Fabrications Ltd. The company was founded 15 years ago and was given the registration number 06722583. The firm's registered office is in WILLENHALL. You can find them at Units C D & E, John Harper Street, Willenhall, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PROCESS FABRICATIONS LTD |
---|---|---|
Company Number | : | 06722583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units C D & E, John Harper Street, Willenhall, England, WV13 1RE | Director | 01 December 2017 | Active |
73-75, Aston Road North, Birmingham, B6 4DA | Director | 14 October 2008 | Active |
24, Skip Lane, Walsall, WS5 3LL | Secretary | 14 October 2008 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 14 October 2008 | Active |
Units C D & E, John Harper Street, Willenhall, WV13 1RE | Director | 01 January 2016 | Active |
Unit C D & E, John Harper Street, Willenhall, England, WV13 1RE | Director | 21 May 2019 | Active |
Units C D & E, John Harper Street, Willenhall, WV13 1RE | Director | 01 March 2013 | Active |
Units C D & E, John Harper Street, Willenhall, England, WV13 1RE | Director | 03 October 2011 | Active |
Mr Dalvinder Singh | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units C D & E, John Harper Street, Willenhall, England, WV13 1RE |
Nature of control | : |
|
Mr Jasvir Sohl | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C D & E John Harper Street, Willenhall, England, WV13 1RE |
Nature of control | : |
|
Mr Husan Lal Leal | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units C D & E, John Harper Street, Willenhall, England, WV13 1RE |
Nature of control | : |
|
Mr Sandeep Sohl | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units C D & E, John Harper Street, Willenhall, England, WV13 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.