About

Registered Number: 06541897
Date of Incorporation: 20/03/2008 (16 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,

 

Process Control Plus Ltd was founded on 20 March 2008 with its registered office in Harrow, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed as Ratna, Radhaben, Ratna, Harish Vishram, Sameday Company Services Limited, Wildman & Battell Limited for this company 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.