About

Registered Number: 06654731
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Process Flow Ltd was founded on 23 July 2008, it has a status of "Active". There are 5 directors listed for Process Flow Ltd in the Companies House registry. We do not know the number of employees at Process Flow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 23 July 2008 23 July 2008 1
LEWTHWAITE PAGE, Andrew 23 July 2008 01 November 2010 1
SPREADBURY, Kevin 21 July 2009 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 23 July 2008 23 July 2008 1
PINKACCOUNTINGRESOURCES LTD 23 July 2008 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 April 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AA01 - Change of accounting reference date 06 January 2012
AA01 - Change of accounting reference date 06 January 2012
AD01 - Change of registered office address 06 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 12 August 2011
AA01 - Change of accounting reference date 12 August 2011
TM02 - Termination of appointment of secretary 10 November 2010
AD01 - Change of registered office address 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AA - Annual Accounts 15 February 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
225 - Change of Accounting Reference Date 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.