UKBizDB.co.uk

PROCESS SYSTEMS INTERNATIONAL LIMITED

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

This company is commonly known as Process Systems International Limited. The company was founded 32 years ago and was given the registration number 02689358. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PROCESS SYSTEMS INTERNATIONAL LIMITED
Company Number:02689358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 August 2015Active
7 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ

Secretary-Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Secretary17 August 2016Active
77 Burrows Court, Lumbertubs, Northampton, NN3 8JW

Secretary01 July 1996Active
127 London Road South, Poynton, Stockport, SK12 1LG

Secretary10 March 1994Active
Bookends Zion Hill, Walgrave, Northampton, NN6 9PN

Secretary01 November 1999Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director30 June 2017Active
7 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ

Director-Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Director08 February 2016Active
77 Burrows Court, Lumbertubs, Northampton, NN3 8JW

Director-Active
55, St. Pauls Square, Birmingham, England, B3 1QS

Director23 October 2012Active
127 London Road South, Poynton, Stockport, SK12 1LG

Director10 March 1994Active
55, St. Pauls Square, Birmingham, B3 1QS

Director01 November 2015Active

People with Significant Control

Alycidon Capital Limited
Notified on:20 February 2017
Status:Active
Country of residence:England
Address:First Floor, Unit Four, Element Court, Wolverhampton, England, WV10 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-04-12Accounts

Accounts with accounts type audited abridged.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Address

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

Download
2016-12-12Address

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

Download

Copyright © 2024. All rights reserved.