UKBizDB.co.uk

THE PROCESSING CENTRE LIMITED

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

This company is commonly known as The Processing Centre Limited. The company was founded 12 years ago and was given the registration number 08003362. The firm's registered office is in ERITH. You can find them at 51 Hailey Road, , Erith, Kent. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:THE PROCESSING CENTRE LIMITED
Company Number:08003362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:51 Hailey Road, Erith, Kent, DA18 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Hailey Road, Erith, DA18 4AA

Secretary04 January 2013Active
51, Hailey Road, Erith, DA18 4AA

Director30 August 2013Active
51, Hailey Road, Erith, DA18 4AA

Director23 March 2012Active
51, Hailey Road, Erith, DA18 4AA

Director30 May 2014Active
51, Hailey Road, Erith, DA18 4AA

Director30 May 2014Active
51, Hailey Road, Erith, DA18 4AA

Director18 December 2020Active
51 Hailey Road, Erith, England, DA18 4AA

Director14 January 2017Active

People with Significant Control

Mr Robert John Powner
Notified on:14 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Graeme Buchan
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Daniel Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:English
Address:51, Hailey Road, Erith, DA18 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Albert Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:English
Country of residence:England
Address:51, Hailey Road, Erith, England, DA18 4AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Capital

Capital name of class of shares.

Download
2017-11-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.