About

Registered Number: 05025882
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

 

Process Parameters Ltd was founded on 26 January 2004 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. This company is VAT Registered. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPERLEY, Gail Marie 01 August 2005 - 1
APPERLEY, Jonathan Mark 27 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 02 February 2018
MR01 - N/A 30 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.