About

Registered Number: 03510793
Date of Incorporation: 16/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 50 Cowick Street, St Thomas, Exeter, Devon, EX4 1AP

 

Based in Exeter, Process Control Services (Sw) Ltd was founded on 16 February 1998. The company has 2 directors. We don't know the number of employees at this company.

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.