UKBizDB.co.uk

PROCESS TECHNOLOGY (EUROPE) LIMITED

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

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..

Company Information

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:
  • 23490 - Manufacture of other ceramic products n.e.c.

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
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Secretary01 May 2003Active
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Director30 April 2003Active
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Director30 April 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary30 April 2003Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director25 May 2012Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director12 February 2007Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Address

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

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Address

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

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Address

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

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Capital

Capital allotment shares.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Officers

Change person director company with change date.

Download
2013-05-02Officers

Change person secretary company with change date.

Download
2013-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.