About

Registered Number: 01015471
Date of Incorporation: 24/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: C/O Grant Thornton, Royal Liver Building, Liverpool, L3 1PS,

 

Based in Liverpool, Process Measurement & Analysis Ltd was registered on 24 June 1971, it's status at Companies House is "Active". The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMFORTH, Stephen John 01 July 1995 07 May 2004 1
HINTON-LEVER, Justine Mary Law N/A 12 August 2016 1
JACKSON, Malcolm David N/A 08 October 2001 1
NOON, Jamie 24 September 2007 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Angela Jane 01 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 06 February 2020
MR04 - N/A 20 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 February 2017
AP03 - Appointment of secretary 03 February 2017
AD01 - Change of registered office address 03 February 2017
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
MR01 - N/A 15 August 2016
MR01 - N/A 13 August 2016
MR01 - N/A 11 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 March 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 03 March 2003
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 19 February 1999
363a - Annual Return 16 February 1999
363a - Annual Return 16 March 1998
AA - Annual Accounts 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 19 December 1996
287 - Change in situation or address of Registered Office 06 October 1996
395 - Particulars of a mortgage or charge 31 August 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 13 November 1995
288 - N/A 19 June 1995
363x - Annual Return 14 March 1995
AA - Annual Accounts 09 November 1994
288 - N/A 12 August 1994
363x - Annual Return 20 February 1994
AA - Annual Accounts 13 October 1993
363x - Annual Return 01 March 1993
AA - Annual Accounts 23 September 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
363x - Annual Return 17 February 1992
AA - Annual Accounts 11 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
RESOLUTIONS - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 17 September 1991
363x - Annual Return 07 May 1991
288 - N/A 23 November 1990
AA - Annual Accounts 13 November 1990
288 - N/A 30 May 1990
363 - Annual Return 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 26 January 1990
288 - N/A 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 12 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 04 December 1986
288 - N/A 13 October 1986
NEWINC - New incorporation documents 24 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Guarantee and debenture 06 June 2005 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Legal mortgage 22 August 1996 Fully Satisfied

N/A

Charge over all bookdebts 03 December 1981 Fully Satisfied

N/A

Floating charge 09 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.