About

Registered Number: 06916722
Date of Incorporation: 27/05/2009 (15 years ago)
Company Status: Active
Registered Address: Rupert House London Road South, Poynton, Stockport, SK12 1PQ,

 

Process Components Ltd was registered on 27 May 2009 and are based in Stockport, it's status is listed as "Active". The companies directors are Jones, Nicholas Paul, Thomson, Martin, Wild, Hazel Ann, Goodwin, Anthony, Leslie, David Alexander Graham, Mckelvey, James Declan, Walsh, Matthew James. This company is registered for VAT. 21-50 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.