PROCESS COMPONENTS LIMITED

Rupert House London Road South Rupert House London Road South, Stockport, SK12 1PQ, England
StatusACTIVE
Company No.06916722
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 3 days
JurisdictionEngland Wales

SUMMARY

PROCESS COMPONENTS LIMITED is an active private limited company with number 06916722. It was incorporated 15 years, 3 days ago, on 27 May 2009. The company address is Rupert House London Road South Rupert House London Road South, Stockport, SK12 1PQ, England.



Company Fillings

Change account reference date company previous shortened

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069167220006

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Nicholas Paul Jones

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-27

Psc name: Baker Perkins Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Schenck Process Uk Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Spooner

Appointment date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Nicholas Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Bassett

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr. Daniel Peter Bassett

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David John Spooner

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Paul Jones

Appointment date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thomson

Appointment date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Jones

Appointment date: 2020-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Ann Wild

Termination date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Walsh

Termination date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Anthony Goodwin

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Walsh

Cessation date: 2018-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-29

Psc name: Anthony Goodwin

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eso Investments (Pc) Llp

Cessation date: 2018-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Schenck Process Uk Limited

Notification date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Keith Wynne Palmer

Termination date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-29

Officer name: David Alexander Graham Leslie

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Matthew James Walsh

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069167220006

Charge creation date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Walsh

Appointment date: 2018-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069167220005

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Rupert House London Road South Poynton Stockport SK12 1PQ

Old address: Graphic House Bank Street Macclesfield Cheshire SK11 7AR

Change date: 2017-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069167220005

Charge creation date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Keith Wynne Palmer

Change date: 2014-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Goodwin

Change date: 2014-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Graham Leslie

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mckelvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Keith Wynne Palmer

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hazel Ann Wild

Change date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Capital : 114.99 GBP

Date: 2011-07-29

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: James Declan Mckelvey

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Anthony Goodwin

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2010

Action Date: 11 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-11

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Anthony Goodwin

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Declan Mckelvey

Change date: 2010-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-30

Old address: Springwood Way Macclesfield Cheshire SK10 2ND

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Declan Mckelvey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Goodwin

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 27 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anthony goodwin

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tlaw secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed hazel ann wild

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james beshoff

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed james declan mckelvey

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERRIS ELECTRICS LTD

21 DOWNSHIRE SQUARE,READING,RG1 6NN

Number:10012382
Status:ACTIVE
Category:Private Limited Company

LIVEN LEARNING LTD

SOUTH BUILDING, UPPER FARM,BASINGSTOKE,RG23 8PE

Number:10624544
Status:ACTIVE
Category:Private Limited Company

NARMER LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:07952424
Status:ACTIVE
Category:Private Limited Company

NORTHERN HOLDINGS GROUP LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11606167
Status:ACTIVE
Category:Private Limited Company

PERIDITE LIMITED

14 CURZON AVENUE,WEST SUSSEX,RH12 2LB

Number:03932757
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH TYRE & BATTERY LIMITED

SOKE ROAD,PETERBOROUGH,PE6 7QT

Number:02550279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source