UKBizDB.co.uk

PROCESS IMPROVEMENTS (1989) LIMITED

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

This company is commonly known as Process Improvements (1989) Limited. The company was founded 34 years ago and was given the registration number 02420263. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PROCESS IMPROVEMENTS (1989) LIMITED
Company Number:02420263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director08 September 2006Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Secretary01 September 2006Active
29 Eynsford Rise, Eynsford, DA4 0HS

Secretary11 August 1997Active
74 Cranleigh Mead, Cranleigh, GU6 7JT

Secretary-Active
14 Oaken Coppice, Ashtead, KT21 1DL

Director16 July 1992Active
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Director12 August 1997Active
Avenue Van Bever 28a, Brussels, Belgium, FOREIGN

Director-Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director25 September 2000Active
Anick Old House, Anick, Hexham, NE46 4LW

Director11 August 1997Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director30 April 2014Active
29 Eynsford Rise, Eynsford, DA4 0HS

Director24 March 1998Active
Rondelay 160 Chobham Road, Sunningdale, SL5 0HU

Director-Active
58 Bridgewater Place, Leybourne, West Malling, ME19 5QS

Director25 September 2000Active
Birchcroft Sandhurst Road, Wokingham, RG11 3JQ

Director-Active
35 Connaught Square, London, W2 2HL

Director11 August 1997Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director01 September 2006Active
Lokes End Hicks Lane, Blackwater, Camberley, GU17 0DG

Director-Active
2 Forest Cottages, Frensham, Farnham, GU10 3BP

Director-Active
74 Cranleigh Mead, Cranleigh, GU6 7JT

Director-Active
16 Ravenswood Avenue, Crowthorne, RG45 6AY

Director09 November 1993Active

People with Significant Control

Mayborn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-21Dissolution

Dissolution application strike off company.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-09-28Address

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

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.