About

Registered Number: 03510793
Date of Incorporation: 16/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 50 Cowick Street, St Thomas, Exeter, Devon, EX4 1AP

 

Established in 1998, Process Control Services (Sw) Ltd have registered office in Exeter, Devon, it's status is listed as "Active". The current directors of this organisation are listed as Westaway, Mark, Westaway, Caroline Therese at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTAWAY, Mark 16 February 1998 - 1
WESTAWAY, Caroline Therese 16 February 1998 14 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 March 1999
225 - Change of Accounting Reference Date 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.