This company is commonly known as The Process Awards Authority. The company was founded 22 years ago and was given the registration number 04429815. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 12 O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 85600 - Educational support services.
Name | : | THE PROCESS AWARDS AUTHORITY |
---|---|---|
Company Number | : | 04429815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 12 O'clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 16 August 2019 | Active |
1, Lyndon Road, Sutton Coldfield, England, B73 6BS | Secretary | 02 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 May 2002 | Active |
1, Lyndon Road, Sutton Coldfield, England, B73 6BS | Director | 02 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 May 2002 | Active |
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 16 August 2019 | Active |
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 02 May 2002 | Active |
The Process Awards Holdings Company Limited | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Mr Peter Andrew Grice | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Mrs Ann June Randall | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person secretary company with change date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.