About

Registered Number: 03900857
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF,

 

Process Control Supplies Ltd was founded on 29 December 1999 with its registered office in Wigan, Lancashire, it has a status of "Active". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Dean Anthony 29 December 1999 29 January 2002 1
BOWDEN, Louise 29 January 2002 29 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WILES, Leanne 29 January 2002 - 1
BOWDEN, Carol Ann 29 December 1999 29 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 08 January 2019
PSC04 - N/A 03 January 2019
PSC04 - N/A 02 January 2019
PSC04 - N/A 02 January 2019
AA - Annual Accounts 09 April 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 30 September 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 21 September 2010
CH03 - Change of particulars for secretary 26 January 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 20 December 2004
CERTNM - Change of name certificate 06 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 14 January 2004
RESOLUTIONS - N/A 19 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 06 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 17 May 2001
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.