Established in 2009, Process Components Ltd has its registered office in Stockport. Process Components Ltd has 7 directors listed as Jones, Nicholas Paul, Thomson, Martin, Wild, Hazel Ann, Goodwin, Anthony, Leslie, David Alexander Graham, Mckelvey, James Declan, Walsh, Matthew James at Companies House. This organisation is registered for VAT. This organisation currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Martin | 11 August 2020 | - | 1 |
GOODWIN, Anthony | 09 July 2009 | 11 August 2020 | 1 |
LESLIE, David Alexander Graham | 23 August 2013 | 29 September 2018 | 1 |
MCKELVEY, James Declan | 27 May 2009 | 04 July 2013 | 1 |
WALSH, Matthew James | 02 February 2018 | 11 August 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Nicholas Paul | 11 August 2020 | - | 1 |
WILD, Hazel Ann | 15 June 2009 | 11 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 14 August 2020 | |
AP01 - Appointment of director | 11 August 2020 | |
AP01 - Appointment of director | 11 August 2020 | |
TM02 - Termination of appointment of secretary | 11 August 2020 | |
TM01 - Termination of appointment of director | 11 August 2020 | |
TM01 - Termination of appointment of director | 11 August 2020 | |
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 23 May 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
MR04 - N/A | 10 November 2018 | |
MR04 - N/A | 19 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
PSC07 - N/A | 01 October 2018 | |
PSC07 - N/A | 01 October 2018 | |
PSC07 - N/A | 01 October 2018 | |
PSC02 - N/A | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CS01 - N/A | 15 May 2018 | |
PSC01 - N/A | 14 May 2018 | |
MR04 - N/A | 14 May 2018 | |
MR01 - N/A | 15 March 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
MR04 - N/A | 10 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 24 May 2017 | |
AD01 - Change of registered office address | 24 April 2017 | |
MR01 - N/A | 01 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 23 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AP01 - Appointment of director | 19 September 2012 | |
CH03 - Change of particulars for secretary | 09 August 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 19 April 2012 | |
RESOLUTIONS - N/A | 17 August 2011 | |
SH01 - Return of Allotment of shares | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
RESOLUTIONS - N/A | 28 June 2010 | |
SH01 - Return of Allotment of shares | 28 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA01 - Change of accounting reference date | 05 May 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
RESOLUTIONS - N/A | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
225 - Change of Accounting Reference Date | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
NEWINC - New incorporation documents | 27 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 March 2018 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Fully Satisfied |
N/A |
Debenture | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 24 July 2009 | Fully Satisfied |
N/A |
Debenture | 06 July 2009 | Fully Satisfied |
N/A |
Debenture | 30 June 2009 | Fully Satisfied |
N/A |