UKBizDB.co.uk

THE PROCESS AWARDS AUTHORITY

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW

Director16 August 2019Active
1, Lyndon Road, Sutton Coldfield, England, B73 6BS

Secretary02 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 May 2002Active
1, Lyndon Road, Sutton Coldfield, England, B73 6BS

Director02 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 May 2002Active
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW

Director16 August 2019Active
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW

Director02 May 2002Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Address

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

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.