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..
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 | : |
|
Registered Address | : | Process House, March Street, Burnley, Lancashire, England, BB12 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Process House, Turf Street, Burnley, England, BB11 3BP | Secretary | 22 October 1998 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 21 November 2019 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 22 October 1998 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 22 December 2006 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 22 December 2006 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 02 January 2007 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 01 July 2020 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 21 November 2019 | Active |
4 Western Avenue, Burnley, BB11 4JW | Director | 22 October 1998 | Active |
Process House, Turf Street, Burnley, England, BB11 3BP | Director | 01 November 2011 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 22 October 1998 | Active |
40 Monville Road, Liverpool, L9 9DF | Director | 01 August 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 22 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.