About

Registered Number: 06722583
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE

 

Process Fabrications Ltd was established in 2008. We don't know the number of employees at the company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Dalvinder 01 March 2013 25 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 04 December 2017
CS01 - N/A 06 November 2017
PSC07 - N/A 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 October 2016
MR04 - N/A 03 October 2016
TM01 - Termination of appointment of director 17 June 2016
MR04 - N/A 08 April 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 November 2013
AA01 - Change of accounting reference date 18 July 2013
AD01 - Change of registered office address 13 June 2013
MR01 - N/A 29 April 2013
AA - Annual Accounts 19 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AP01 - Appointment of director 01 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 04 October 2011
AD01 - Change of registered office address 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CERTNM - Change of name certificate 05 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
287 - Change in situation or address of Registered Office 28 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Fully Satisfied

N/A

Debenture 07 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.