UKBizDB.co.uk

PROCESS PLANT SERVICES LIMITED

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

This company is commonly known as Process Plant Services Limited. The company was founded 22 years ago and was given the registration number 04420071. The firm's registered office is in CHATHAM. You can find them at 10a Revenge Road, Lordswood, Chatham, Kent. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:PROCESS PLANT SERVICES LIMITED
Company Number:04420071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:10a Revenge Road, Lordswood, Chatham, Kent, ME5 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Cottage, Stalisfield Road, Ospringe, Faversham, England, ME13 0AA

Secretary14 October 2013Active
Meadow Cottage, Stalisfield Road, Ospringe, Faversham, England, ME13 0AA

Secretary14 October 2013Active
Meadow Cottage, Stalisfield Road, Ospringe, Faversham, England, ME13 0AA

Director18 April 2002Active
Meadow Cottage, Stalisfield Road, Ospringe, Faversham, England, ME13 0AA

Director14 March 2003Active
25 Robin Hood Lane, Walderslade Chatham, ME5 9NS

Secretary18 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 April 2002Active

People with Significant Control

Mrs Nicola Bosson
Notified on:06 April 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Meadow Cottage, Stalisfield Road, Faversham, England, ME13 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Bosson
Notified on:06 April 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Meadow Cottage, Stalisfield Road, Faversham, England, ME13 0AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person secretary company with change date.

Download
2021-08-18Officers

Change person secretary company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.