UKBizDB.co.uk

PROCESSFLOWS (UK) LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Gateway House Tollgate, Chandler's Ford, Southampton, England, SO53 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary05 December 2023Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 March 2021Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary31 May 2016Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary25 June 2020Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Secretary19 November 2014Active
3905 Richardson Road, Parkerville, Wa, Australia,

Secretary29 April 2001Active
46 Myrtle Terrace, Portlethen, Aberdeen, AB12 4SZ

Secretary14 August 1996Active
35 Allen House Park, Hook Heath, Woking, GU22 0DB

Secretary19 February 1999Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Secretary-Active
12 Highcroft Road, Sharpthorne, East Grinstead, RH19 4NX

Secretary19 January 2001Active
20 Hill Road, Portchester, Fareham, PO16 8LA

Secretary15 August 1991Active
219a Warsash Road, Warsash, Southampton, SO31 9JE

Secretary24 July 2000Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Secretary05 May 2010Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
83 Avenue De Saint Germain, Maisons-Laffite, France,

Director30 September 2004Active
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR

Director-Active
19 Crosby Hill Drive, Camberley, GU15 3TZ

Director25 August 1995Active
Brookwood Farm, Ashurst, Steyning, BN44 3AW

Director-Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Director29 May 2015Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Director31 May 2016Active
Roselands, Crockham Hill, Edenbridge, TN8 6SR

Director-Active
35 Avenue De La Princesse, Le Vesinet, France,

Director19 February 1999Active
152 Gordon Road, Fareham, PO16 7TA

Director01 January 2007Active
26 Summerley Lane, Felpham, Bognor Regis, PO22 7HX

Director31 July 2001Active
35 Allen House Park, Hook Heath, Woking, GU22 0DB

Director07 December 1994Active
22 Oxford Road, Oakley, HP18 9RE

Director01 May 2006Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Director-Active
5 Stonechat Road, Catherington, South Horndean, PO8 9BU

Director20 March 1996Active
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

Director02 May 2000Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
20 Hill Road, Portchester, Fareham, PO16 8LA

Director-Active
28 Rue Du Mont Thabor, Paris, France, FOREIGN

Director19 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-12-15Address

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

Download

Copyright © 2024. All rights reserved.