UKBizDB.co.uk

PROCESS TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:1 Old Hall Close, Groby, Leicester, England, LE6 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Hall Close, Groby, Leicester, England, LE6 0EF

Director14 November 2014Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director23 February 2005Active
1, Old Hall Close, Groby, Leicester, England, LE6 0EF

Director02 December 2013Active
1 Old Hall Close, Groby, Leicester, LE6 0EF

Secretary24 February 2005Active
1 Old Hall Close, Groby, Leicester, LE6 0EF

Secretary28 February 2006Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Secretary02 December 2013Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary23 February 2005Active
Flat 5 The Pick Building, Wellington Street, Leicester, LE1 6HB

Director23 February 2005Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Director02 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Address

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

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-31Accounts

Accounts amended with accounts type micro entity.

Download
2016-06-10Address

Change sail address company with old address new address.

Download
2016-06-10Address

Move registers to sail company with new address.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-01-07Address

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

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Change person director company with change date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Accounts

Change account reference date company previous extended.

Download
2014-11-17Officers

Termination secretary company with name termination date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.