This company is commonly known as Process Technology (europe) Limited. The company was founded 21 years ago and was given the registration number 04749500. 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 23490 - Manufacture of other ceramic products n.e.c..
Name | : | PROCESS TECHNOLOGY (EUROPE) LIMITED |
---|---|---|
Company Number | : | 04749500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 April 2003 |
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 |
---|---|---|---|
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Secretary | 01 May 2003 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 30 April 2003 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 30 April 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 30 April 2003 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 25 May 2012 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 12 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-09 | Capital | Capital allotment shares. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Officers | Change person director company with change date. | Download |
2013-05-02 | Officers | Change person secretary company with change date. | Download |
2013-05-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.