This company is commonly known as Process Technologies Limited. The company was founded 19 years ago and was given the registration number 05373595. The firm's registered office is in LEICESTER. You can find them at 1 Old Hall Close, Groby, Leicester, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | PROCESS TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 05373595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2005 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Hall Close, Groby, Leicester, England, LE6 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Old Hall Close, Groby, Leicester, England, LE6 0EF | Director | 14 November 2014 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 23 February 2005 | Active |
1, Old Hall Close, Groby, Leicester, England, LE6 0EF | Director | 02 December 2013 | Active |
1 Old Hall Close, Groby, Leicester, LE6 0EF | Secretary | 24 February 2005 | Active |
1 Old Hall Close, Groby, Leicester, LE6 0EF | Secretary | 28 February 2006 | Active |
Christopher House, 94b London Road, Leicester, LE2 0QS | Secretary | 02 December 2013 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 23 February 2005 | Active |
Flat 5 The Pick Building, Wellington Street, Leicester, LE1 6HB | Director | 23 February 2005 | Active |
Christopher House, 94b London Road, Leicester, LE2 0QS | Director | 02 December 2013 | Active |
Mrs Elizabeth Anne Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Old Hall Close, Groby, England, LE6 0EF |
Nature of control | : |
|
Mr Anthony Wilfred Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Old Hall Close, Groby, England, LE6 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2016-06-10 | Address | Change sail address company with old address new address. | Download |
2016-06-10 | Address | Move registers to sail company with new address. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-07 | Address | Change registered office address company with date old address new address. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Accounts | Change account reference date company previous extended. | Download |
2014-11-17 | Officers | Termination secretary company with name termination date. | Download |
2014-11-17 | Officers | Appoint person director company with name date. | Download |
2014-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.