UKBizDB.co.uk

THE PROCESS AWARDS HOLDINGS COMPANY LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary14 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 August 2008Active
1, Lyndon Road, Sutton Coldfield, England, B73 6BS

Director14 August 2008Active
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

Director16 August 2019Active
Brackenhurst Farm, Newchurch, Hoar Cross, Burton-On-Trent, England, DE13 8RH

Director14 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 August 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2023-06-08Confirmation 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
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Appoint person director company with name date.

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

Termination director company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

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
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.