This company is commonly known as The Process Awards Holdings Company Limited. The company was founded 15 years ago and was given the registration number 06672747. 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 70100 - Activities of head offices.
Name | : | THE PROCESS AWARDS HOLDINGS COMPANY LIMITED |
---|---|---|
Company Number | : | 06672747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2008 |
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 | 14 August 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 14 August 2008 | Active |
1, Lyndon Road, Sutton Coldfield, England, B73 6BS | Director | 14 August 2008 | 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 | 16 August 2019 | Active |
Brackenhurst Farm, Newchurch, Hoar Cross, Burton-On-Trent, England, DE13 8RH | Director | 14 August 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 14 August 2008 | Active |
Gqa Qualifications 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 | : |
|
Mrs Ann June Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brackenhurst Farm, Newchurch, Burton-On-Trent, England, DE13 8RH |
Nature of control | : |
|
Mr Peter Andrew Grice | ||
Notified on | : | 06 April 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | 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 |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | 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 | Termination director company with name termination 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 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Persons with significant control | Notification 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 | 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 |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.