About

Registered Number: 04225080
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Based in Hertford, Hertfordshire, C.S. Process Engineering Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLOP, Graham 08 November 2001 - 1
TOWELL, Peter John 22 May 2016 - 1
MAHER, Anthony 13 November 2001 22 May 2016 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 February 2019
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 22 June 2017
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 August 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 07 June 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 12 November 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.