About

Registered Number: 01829233
Date of Incorporation: 02/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Carr Cottage Mill, Whalley New Road Skewbridge, Blackburn, Lancashire, BB1 9SR

 

Having been setup in 1984, Petre Process Plant Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of Petre Process Plant Ltd are listed as Topham, Carolyn Mary, Topham, Keith. The business currently employs 1-10 staff. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Keith N/A - 1
Secretary Name Appointed Resigned Total Appointments
TOPHAM, Carolyn Mary N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 August 2004
MEM/ARTS - N/A 10 March 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 12 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 09 March 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 02 June 1991
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 10 September 1986
NEWINC - New incorporation documents 02 July 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.