SOUTH WALES PROCESS & CONTROL LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.07906003
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTH WALES PROCESS & CONTROL LIMITED is an active private limited company with number 07906003. It was incorporated 12 years, 4 months, 11 days ago, on 11 January 2012. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-02

Psc name: Paul Edward Elks

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Paul Edward Elks

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Nadine Lynne Elks

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadine Lynne Elks

Cessation date: 2023-09-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-28

Psc name: Paul Edward Elks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Nadine Lynne Elks

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Paul Edward Elks

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Nadine Lynne Elks

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nadine Lynne Elks

Change date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Paul Edward Elks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 11 Jan 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nadine Lynne Elks

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 INSIGHT CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10547800
Status:ACTIVE
Category:Private Limited Company

CERVELL LIMITED

6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH

Number:08274746
Status:ACTIVE
Category:Private Limited Company

COLLECTAS CREDIT GROUP (UK) LIMITED

68A HIGH STREET,LEEDS,LS25 7AB

Number:11554708
Status:ACTIVE
Category:Private Limited Company

HARRISON HAIR & BEAUTY LTD

83A HIGH STREET HIGH STREET,DURHAM,DH1 1AT

Number:11416189
Status:ACTIVE
Category:Private Limited Company

LEKKER POFFERTJES CATERING LIMITED

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:10995033
Status:ACTIVE
Category:Private Limited Company

R C RECOVERY LTD

19 AYCLIFFE DRIVE,CHORLEY,PR7 7GD

Number:10307826
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