UKBizDB.co.uk

PROCESS FABRICATIONS LTD

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units C D & E, John Harper Street, Willenhall, England, WV13 1RE

Director01 December 2017Active
73-75, Aston Road North, Birmingham, B6 4DA

Director14 October 2008Active
24, Skip Lane, Walsall, WS5 3LL

Secretary14 October 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director14 October 2008Active
Units C D & E, John Harper Street, Willenhall, WV13 1RE

Director01 January 2016Active
Unit C D & E, John Harper Street, Willenhall, England, WV13 1RE

Director21 May 2019Active
Units C D & E, John Harper Street, Willenhall, WV13 1RE

Director01 March 2013Active
Units C D & E, John Harper Street, Willenhall, England, WV13 1RE

Director03 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-01Address

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

Download
2023-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Address

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

Download
2022-09-26Address

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

Download
2022-07-21Address

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

Download
2022-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.