About

Registered Number: 03158013
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 Providence Industrial, Estate Providence Street, Stourbridge, West Midlands, DY9 8HQ

 

Established in 1996, Process Flow Components Ltd has its registered office in West Midlands, it has a status of "Active". The business has 5 directors listed as Cook, Peter, Jones, Robert Edwin, Melgaard, Kristian, Pedersen, Kenneth Bach, Shelley, Mark Steven at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Peter 13 November 2007 - 1
JONES, Robert Edwin 13 February 1996 - 1
PEDERSEN, Kenneth Bach 13 December 2000 31 January 2006 1
SHELLEY, Mark Steven 13 November 2007 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MELGAARD, Kristian 13 December 2000 13 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
MR01 - N/A 28 May 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 21 January 2020
PSC04 - N/A 21 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 10 May 2018
PSC01 - N/A 15 February 2018
CS01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AAMD - Amended Accounts 17 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 18 February 2015
MR04 - N/A 08 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 13 March 2009
169 - Return by a company purchasing its own shares 15 January 2009
RESOLUTIONS - N/A 09 January 2009
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 29 February 2008
395 - Particulars of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 03 April 2002
AUD - Auditor's letter of resignation 12 March 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 01 October 2001
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 30 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 18 February 2000
225 - Change of Accounting Reference Date 09 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 13 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 1997
363s - Annual Return 18 February 1997
395 - Particulars of a mortgage or charge 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

Debenture 23 November 2007 Outstanding

N/A

Debenture 04 January 2001 Fully Satisfied

N/A

Rent deposit 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.