Founded in 1985, Process Combustion Ltd are based in Harrogate in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. This company employs 51-100 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINSON, Gordon Nigel | N/A | 28 September 2006 | 1 |
LITTLE, Alec | N/A | 28 September 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 January 2020 | |
CS01 - N/A | 08 October 2019 | |
MR01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 09 July 2019 | |
MR01 - N/A | 16 October 2018 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
AD01 - Change of registered office address | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM02 - Termination of appointment of secretary | 19 December 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
MR04 - N/A | 02 July 2014 | |
MR04 - N/A | 02 July 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
CH03 - Change of particulars for secretary | 06 June 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 12 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 14 December 2009 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
363a - Annual Return | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
AA - Annual Accounts | 30 September 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2007 | |
363s - Annual Return | 11 November 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 16 October 2002 | |
AA - Annual Accounts | 22 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 03 October 2001 | |
AAMD - Amended Accounts | 08 November 2000 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 21 October 1999 | |
287 - Change in situation or address of Registered Office | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 28 August 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 30 September 1998 | |
AA - Annual Accounts | 28 May 1998 | |
395 - Particulars of a mortgage or charge | 01 April 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 27 March 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 15 April 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 30 October 1995 | |
363s - Annual Return | 18 November 1994 | |
AA - Annual Accounts | 24 October 1994 | |
288 - N/A | 12 December 1993 | |
363s - Annual Return | 12 December 1993 | |
AA - Annual Accounts | 11 October 1993 | |
363s - Annual Return | 12 October 1992 | |
AA - Annual Accounts | 17 July 1992 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 09 October 1991 | |
363 - Annual Return | 12 October 1990 | |
AA - Annual Accounts | 19 September 1990 | |
288 - N/A | 18 September 1990 | |
AA - Annual Accounts | 03 October 1989 | |
363 - Annual Return | 03 October 1989 | |
AA - Annual Accounts | 24 November 1988 | |
363 - Annual Return | 24 November 1988 | |
RESOLUTIONS - N/A | 29 April 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 1988 | |
MEM/ARTS - N/A | 22 January 1988 | |
RESOLUTIONS - N/A | 12 January 1988 | |
123 - Notice of increase in nominal capital | 12 January 1988 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 21 October 1987 | |
AA - Annual Accounts | 03 December 1986 | |
GAZ(U) - N/A | 25 October 1986 | |
363 - Annual Return | 25 October 1986 | |
CERTNM - Change of name certificate | 03 December 1985 | |
MISC - Miscellaneous document | 17 June 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2019 | Outstanding |
N/A |
A registered charge | 08 October 2018 | Outstanding |
N/A |
Composite guarantee and debentures | 20 April 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 20 April 2011 | Fully Satisfied |
N/A |
Deed of accession | 13 November 2007 | Fully Satisfied |
N/A |
Debenture | 26 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1998 | Fully Satisfied |
N/A |