About

Registered Number: 06238040
Date of Incorporation: 04/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 18 Holt House Road, Tottington, Bury, Lancashire, BL8 3JP

 

Founded in 2007, Process & Hydraulics Services Ltd has its registered office in Bury in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Diamanti, Mirjam, Diamantis, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMANTIS, Chris 04 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DIAMANTI, Mirjam 04 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.