About

Registered Number: 06541897
Date of Incorporation: 20/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: FREEMAN LAWRENCE & PARTNERS LTD, Suite 3, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Based in Harrow in Middlesex, Process Control Plus Ltd was setup in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATNA, Harish Vishram 20 March 2008 - 1
Wildman & Battell Limited 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
RATNA, Radhaben 20 March 2008 - 1
Sameday Company Services Limited 20 March 2008 20 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.