About

Registered Number: 05686933
Date of Incorporation: 25/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 51 Main Street, Netherseal, Swadlincote, DE12 8DB

 

P G Process Ltd was registered on 25 January 2006 and are based in Swadlincote, it's status is listed as "Active". There are 3 directors listed as Grice, Lyn, Grice, Philip Harry, Fortaine-grice, Alexandra for the business in the Companies House registry. We don't currently know the number of employees at P G Process Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTAINE-GRICE, Alexandra 25 January 2006 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
GRICE, Lyn 28 February 2006 21 November 2007 1
GRICE, Philip Harry 25 January 2006 28 February 2006 1

Filing History

Document Type Date
PSC01 - N/A 05 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.