UKBizDB.co.uk

PROCESS FLUIDPOWER LIMITED

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

This company is commonly known as Process Fluidpower Limited. The company was founded 36 years ago and was given the registration number 02213870. The firm's registered office is in WILMSLOW. You can find them at Bollin House, Riverside Business Park, Wilmslow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PROCESS FLUIDPOWER LIMITED
Company Number:02213870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 January 1988
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director18 March 2016Active
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director01 November 2018Active
79 Temple Way, Tividale, Oldbury, B69 3JR

Secretary-Active
5, Dearne Court, Woolsetton, Dudley, England, DY3 1DF

Secretary28 February 2015Active
Unit 4, (Next To Railway Crossing), Noose Lane, Willenhall, United Kingdom, WV13 3LW

Secretary01 February 2009Active
22, Hailstone Close, Rowley Regis, England, B65 8LJ

Secretary28 February 2015Active
26 Wooding Crescent, Tipton, DY4 0BQ

Director-Active
Pimbo Road, Skelmersdale, Lancashire, England, WN8 9RB

Director18 March 2016Active
Unit 4, (Next To Railway Crossing), Noose Lane, Willenhall, United Kingdom, WV13 3LW

Director01 March 2010Active
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director-Active
Unit 4, (Next To Railway Crossing), Noose Lane, Willenhall, United Kingdom, WV13 3LW

Director01 March 2010Active
Unit 4, (Next To Railway Crossing), Noose Lane, Willenhall, United Kingdom, WV13 3LW

Director01 March 2010Active

People with Significant Control

Process Fluidpower Group Limited
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:Bollin House, Bollin Walk, Wilmslow, England, SK9 1DP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Capital

Legacy.

Download
2020-10-19Capital

Capital statement capital company with date currency figure.

Download
2020-10-19Insolvency

Legacy.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-12-21Address

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

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-23Resolution

Resolution.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.