UKBizDB.co.uk

PROCESS INSTRUMENTS (UK) LTD

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

This company is commonly known as Process Instruments (uk) Ltd. The company was founded 25 years ago and was given the registration number 03654457. The firm's registered office is in BURNLEY. You can find them at Process House, March Street, Burnley, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PROCESS INSTRUMENTS (UK) LTD
Company Number:03654457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Process House, March Street, Burnley, Lancashire, England, BB12 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Process House, Turf Street, Burnley, England, BB11 3BP

Secretary22 October 1998Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director21 November 2019Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director22 October 1998Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director22 December 2006Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director22 December 2006Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director02 January 2007Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director01 July 2020Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director21 November 2019Active
4 Western Avenue, Burnley, BB11 4JW

Director22 October 1998Active
Process House, Turf Street, Burnley, England, BB11 3BP

Director01 November 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 October 1998Active
40 Monville Road, Liverpool, L9 9DF

Director01 August 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director22 October 1998Active

People with Significant Control

Mr Jonathan Frank Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Process House, Turf Street, Burnley, England, BB11 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Michael Laurence Riding
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Process House, Turf Street, Burnley, England, BB11 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (6 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
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Capital

Capital return purchase own shares treasury capital date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.