-
PROCESS COMPONENTS LIMITED - Rupert House London Road South, Poynton, Stockport, SK12 1PQ, United Kingdom
Company Information
- Company registration number
- 06916722
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rupert House London Road South
- Poynton
- Stockport
- SK12 1PQ
- England Rupert House London Road South, Poynton, Stockport, SK12 1PQ, England UK
Management
- Managing Directors
- SPOONER, David John
- THOMSON, Martin
- Company secretaries
- SPOONER, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-27
- Age Of Company 2009-05-27 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Baker Perkins Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2025-05-29
- Last Date: 2024-05-15
-
PROCESS COMPONENTS LIMITED Company Description
- PROCESS COMPONENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06916722. Its current trading status is "live". It was registered 2009-05-27. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Rupert House London Road South .
Get PROCESS COMPONENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Process Components Limited - Rupert House London Road South, Poynton, Stockport, SK12 1PQ, United Kingdom
- 2009-05-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROCESS COMPONENTS 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 2024
-
accounts-with-accounts-type-small (2024-06-28) - AA
-
confirmation-statement-with-updates (2024-06-12) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-01) - CS01
-
mortgage-satisfy-charge-full (2023-06-19) - MR04
-
accounts-with-accounts-type-small (2023-09-28) - AA
-
change-account-reference-date-company-previous-shortened (2023-10-25) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-09) - CS01
-
termination-director-company-with-name-termination-date (2022-06-09) - TM01
-
termination-secretary-company-with-name-termination-date (2022-06-09) - TM02
-
appoint-person-secretary-company-with-name-date (2022-06-09) - AP03
-
accounts-with-accounts-type-small (2022-09-15) - AA
-
cessation-of-a-person-with-significant-control (2022-11-28) - PSC07
-
termination-director-company-with-name-termination-date (2022-12-22) - TM01
-
notification-of-a-person-with-significant-control (2022-11-29) - PSC02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-07) - AA
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
-
appoint-person-director-company-with-name-date (2021-12-20) - AP01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-08-14) - AP03
-
appoint-person-director-company-with-name-date (2020-08-11) - AP01
-
termination-secretary-company-with-name-termination-date (2020-08-11) - TM02
-
termination-director-company-with-name-termination-date (2020-08-11) - TM01
-
accounts-with-accounts-type-small (2020-08-06) - AA
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
appoint-person-director-company-with-name-date (2020-12-22) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
accounts-with-accounts-type-small (2019-10-10) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-01-10) - MR04
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-15) - MR01
-
mortgage-satisfy-charge-full (2018-05-14) - MR04
-
confirmation-statement-with-no-updates (2018-05-15) - CS01
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
cessation-of-a-person-with-significant-control (2018-10-01) - PSC07
-
accounts-with-accounts-type-group (2018-10-04) - AA
-
mortgage-satisfy-charge-full (2018-10-19) - MR04
-
mortgage-satisfy-charge-full (2018-11-10) - MR04
-
change-account-reference-date-company-current-shortened (2018-12-18) - AA01
-
notification-of-a-person-with-significant-control (2018-10-01) - PSC02
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-24) - AD01
-
accounts-with-accounts-type-group (2017-09-26) - AA
-
accounts-with-accounts-type-group (2017-08-16) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-01-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-06-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
accounts-with-accounts-type-group (2014-11-20) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-23) - TM01
-
appoint-person-director-company-with-name (2013-08-28) - AP01
-
accounts-with-accounts-type-group (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
accounts-with-accounts-type-group (2013-02-26) - AA
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-08-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
accounts-with-accounts-type-group (2012-04-19) - AA
-
appoint-person-director-company-with-name (2012-09-19) - AP01
keyboard_arrow_right 2011
-
resolution (2011-08-17) - RESOLUTIONS
-
capital-allotment-shares (2011-08-17) - SH01
-
legacy (2011-08-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
change-person-director-company-with-change-date (2011-06-23) - CH01
-
legacy (2011-06-10) - MG02
-
accounts-with-accounts-type-group (2011-02-28) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-30) - AD01
-
change-person-director-company-with-change-date (2010-06-24) - CH01
-
change-account-reference-date-company-current-extended (2010-05-05) - AA01
-
capital-allotment-shares (2010-06-28) - SH01
-
resolution (2010-06-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-06) - CH01
-
legacy (2009-07-30) - 395
-
resolution (2009-07-27) - RESOLUTIONS
-
legacy (2009-07-17) - 288a
-
legacy (2009-07-14) - 395
-
legacy (2009-07-09) - 288b
-
legacy (2009-07-02) - 395
-
legacy (2009-06-23) - 288a
-
legacy (2009-06-05) - 288b
-
legacy (2009-06-05) - 225
-
legacy (2009-06-05) - 288a
-
incorporation-company (2009-05-27) - NEWINC