About

Registered Number: 07157262
Date of Incorporation: 15/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Atlantic Point, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3AA,

 

Process Engineering Design Ltd was registered on 15 February 2010, it's status is listed as "Active". We do not know the number of employees at Process Engineering Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Paul Andrew 15 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Nicola 15 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 04 May 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 15 May 2018
CS01 - N/A 14 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AR01 - Annual Return 16 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 December 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 30 November 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 25 June 2013
AR01 - Annual Return 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 24 September 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 19 March 2010
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.