This company is commonly known as Processflows (uk) Limited. The company was founded 37 years ago and was given the registration number 02120661. 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 62090 - Other information technology service activities.
Name | : | PROCESSFLOWS (UK) LIMITED |
---|---|---|
Company Number | : | 02120661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1987 |
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 | 25 June 2020 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Secretary | 19 November 2014 | Active |
3905 Richardson Road, Parkerville, Wa, Australia, | Secretary | 29 April 2001 | Active |
46 Myrtle Terrace, Portlethen, Aberdeen, AB12 4SZ | Secretary | 14 August 1996 | Active |
35 Allen House Park, Hook Heath, Woking, GU22 0DB | Secretary | 19 February 1999 | Active |
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU | Secretary | - | Active |
12 Highcroft Road, Sharpthorne, East Grinstead, RH19 4NX | Secretary | 19 January 2001 | Active |
20 Hill Road, Portchester, Fareham, PO16 8LA | Secretary | 15 August 1991 | Active |
219a Warsash Road, Warsash, Southampton, SO31 9JE | Secretary | 24 July 2000 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Secretary | 05 May 2010 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
83 Avenue De Saint Germain, Maisons-Laffite, France, | Director | 30 September 2004 | Active |
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR | Director | - | Active |
19 Crosby Hill Drive, Camberley, GU15 3TZ | Director | 25 August 1995 | Active |
Brookwood Farm, Ashurst, Steyning, BN44 3AW | Director | - | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Director | 29 May 2015 | Active |
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY | Director | 31 May 2016 | Active |
Roselands, Crockham Hill, Edenbridge, TN8 6SR | Director | - | Active |
35 Avenue De La Princesse, Le Vesinet, France, | Director | 19 February 1999 | Active |
152 Gordon Road, Fareham, PO16 7TA | Director | 01 January 2007 | Active |
26 Summerley Lane, Felpham, Bognor Regis, PO22 7HX | Director | 31 July 2001 | Active |
35 Allen House Park, Hook Heath, Woking, GU22 0DB | Director | 07 December 1994 | Active |
22 Oxford Road, Oakley, HP18 9RE | Director | 01 May 2006 | Active |
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU | Director | - | Active |
5 Stonechat Road, Catherington, South Horndean, PO8 9BU | Director | 20 March 1996 | Active |
Maple End Watery Lane, Funtington, Chichester, PO18 9LF | Director | - | Active |
164 Chesterfield Drive, Riverhead, Sevenoaks, TN13 2EH | Director | - | Active |
12 Highcroft Road, Sharpthorne, East Grinstead, RH19 4NX | Director | 02 May 2000 | Active |
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG | Director | 31 May 2016 | Active |
20 Hill Road, Portchester, Fareham, PO16 8LA | Director | - | Active |
28 Rue Du Mont Thabor, Paris, France, FOREIGN | Director | 19 February 1999 | Active |
Processflows Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheridan House, Jewry Street, Winchester, England, SO23 8RY |
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 secretary company with name termination date. | 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 |
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 |
2018-10-08 | 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.