This company is commonly known as Processflows Holdings Limited. The company was founded 9 years ago and was given the registration number 09153156. The firm's registered office is in SOUTHAMPTON. You can find them at Gateway House Tollgate, Chandler's Ford, Southampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PROCESSFLOWS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09153156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House Tollgate, Chandler's Ford, Southampton, England, SO53 3TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Secretary | 05 December 2023 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 March 2021 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Secretary | 31 May 2016 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Secretary | 24 June 2020 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 30 July 2014 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY | Director | 29 May 2015 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 30 July 2014 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Director | 31 May 2016 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY | Director | 29 May 2015 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Director | 10 December 2015 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Director | 10 December 2015 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 26 May 2015 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY | Director | 29 May 2015 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 29 March 2019 | Active |
Konica Minolta Business Solutions (Uk) Limited | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Konica House, Miles Gray Road, Basildon, England, SS14 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Appoint person secretary company with name date. | Download |
2020-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.