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.
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 | : |
|
Registered Address | : | 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 August 2015 | Active |
7 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ | Secretary | - | Active |
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ | Secretary | 17 August 2016 | Active |
77 Burrows Court, Lumbertubs, Northampton, NN3 8JW | Secretary | 01 July 1996 | Active |
127 London Road South, Poynton, Stockport, SK12 1LG | Secretary | 10 March 1994 | Active |
Bookends Zion Hill, Walgrave, Northampton, NN6 9PN | Secretary | 01 November 1999 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 30 June 2017 | Active |
7 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ | Director | - | Active |
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ | Director | 08 February 2016 | Active |
77 Burrows Court, Lumbertubs, Northampton, NN3 8JW | Director | - | Active |
55, St. Pauls Square, Birmingham, England, B3 1QS | Director | 23 October 2012 | Active |
127 London Road South, Poynton, Stockport, SK12 1LG | Director | 10 March 1994 | Active |
55, St. Pauls Square, Birmingham, B3 1QS | Director | 01 November 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type small. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.