About

Registered Number: 03654457
Date of Incorporation: 22/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Process House, March Street, Burnley, Lancashire, BB12 0BT,

 

Process Instruments (UK) Ltd was registered on 22 October 1998 and has its registered office in Burnley, Lancashire, it has a status of "Active". 1-10 people are employed by the company. The companies directors are Bailey, Ian Timothy, Cook, Jonathan Frank, Goddard, Nicholas John, Prof., Heise, Roger, Henderson, Lesley, Paramore, Robert, Dr, Stracey, Craig, Dr, Oliver, Michael Thomas. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Ian Timothy 21 November 2019 - 1
COOK, Jonathan Frank 22 October 1998 - 1
GODDARD, Nicholas John, Prof. 22 December 2006 - 1
HEISE, Roger 02 January 2007 - 1
HENDERSON, Lesley 01 July 2020 - 1
PARAMORE, Robert, Dr 21 November 2019 - 1
STRACEY, Craig, Dr 01 November 2011 - 1
OLIVER, Michael Thomas 01 August 2004 01 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AA - Annual Accounts 17 July 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 July 2019
SH03 - Return of purchase of own shares 17 June 2019
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 02 November 2017
PSC04 - N/A 17 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 16 May 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 08 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 20 June 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
MEM/ARTS - N/A 30 May 2007
123 - Notice of increase in nominal capital 30 May 2007
395 - Particulars of a mortgage or charge 13 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2011 Outstanding

N/A

Debenture 18 July 2011 Outstanding

N/A

Mortgage debenture 23 January 2009 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Debenture 09 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.