-
PROCESS DECONTAMINATION SYSTEMS LIMITED - Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
Company Information
- Company registration number
- 06841927
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Alvaston Business Park
- Middlewich Road
- Nantwich
- Cheshire
- CW5 6PF
- England Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England UK
Management
- Managing Directors
- FISHER, George Simon
- KIDD, Alan Henry
- PRINCE, Michael John
- WILLIAMS, Wayne
- MCSORLEY, Mark John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-10
- Age Of Company 2009-03-10 15 years
- SIC/NACE
- 81299
Ownership
- Beneficial Owners
- -
- -
- Mr Wayne Williams
- -
- -
- Prodecon (Eot) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-03-24
- Last Date: 2021-03-10
-
PROCESS DECONTAMINATION SYSTEMS LIMITED Company Description
- PROCESS DECONTAMINATION SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 06841927. Its current trading status is "live". It was registered 2009-03-10. It has declared SIC or NACE codes as "81299". It has 5 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Unit 1 Alvaston Business Park .
Get PROCESS DECONTAMINATION SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Process Decontamination Systems Limited - Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
- 2009-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROCESS DECONTAMINATION SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-29) - AA
-
capital-name-of-class-of-shares (2021-12-23) - SH08
-
capital-alter-shares-redemption-statement-of-capital (2021-12-23) - SH02
-
cessation-of-a-person-with-significant-control (2021-11-29) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-01-10) - AA
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-01) - MR01
-
cessation-of-a-person-with-significant-control (2021-11-05) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-05) - PSC02
-
resolution (2021-11-15) - RESOLUTIONS
-
memorandum-articles (2021-11-16) - MA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-11) - CS01
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
-
change-person-director-company-with-change-date (2015-03-27) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-07) - AD01
-
capital-alter-shares-redemption-statement-of-capital (2011-04-27) - SH02
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-06-08) - SH01
-
appoint-person-director-company-with-name (2010-06-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-04) - CH01
-
resolution (2010-05-26) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
termination-director-company-with-name (2010-03-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 288a
-
legacy (2009-03-25) - 288a
-
incorporation-company (2009-03-10) - NEWINC