UKBizDB.co.uk

PROCESS HEATING SERVICES LIMITED

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

This company is commonly known as Process Heating Services Limited. The company was founded 18 years ago and was given the registration number 05517161. The firm's registered office is in STAFFORDSHIRE. You can find them at 12 Noddington Avenue,, Whittington, Lichfield, Staffordshire, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PROCESS HEATING SERVICES LIMITED
Company Number:05517161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:12 Noddington Avenue,, Whittington, Lichfield, Staffordshire, WS14 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Noddington Avenue, Whittington, Lichfield, WS14 9NQ

Secretary25 July 2005Active
12 Noddington Avenue, Whittington, Lichfield, WS14 9NQ

Director25 July 2005Active
12 Noddington Avenue, Whittington, Lichfield, WS14 9NQ

Director25 July 2005Active
17, Dovestone, Wilnecote, Tamworth, England, B77 4PB

Director01 September 2010Active
17, Dovestone, Wilnecote, Tamworth, England, B77 4PB

Director01 September 2010Active

People with Significant Control

Mr Jamie Paul Bristoll
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:12 Noddington Avenue,, Staffordshire, WS14 9NQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Timothy Lionel Banks
Notified on:01 July 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:12 Noddington Avenue,, Staffordshire, WS14 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Diane Ethel Banks
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:12 Noddington Avenue,, Staffordshire, WS14 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Samantha Bristoll
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:12 Noddington Avenue,, Staffordshire, WS14 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Address

Change sail address company with old address new address.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Address

Change sail address company with old address new address.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type micro entity.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.