About

Registered Number: 03902264
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

 

Process Pipework Ltd was registered on 04 January 2000 with its registered office in Doncaster, South Yorkshire. We don't know the number of employees at the company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Kenneth D 14 January 2000 - 1
BROWN, John 14 January 2000 06 February 2004 1
DUNDERDALE, Neil 18 February 2000 31 May 2010 1
ROWLAND, Stephen 14 January 2000 06 February 2004 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 08 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 14 December 2009
287 - Change in situation or address of Registered Office 17 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 25 September 2008
395 - Particulars of a mortgage or charge 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
363a - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 15 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 08 September 2005
169 - Return by a company purchasing its own shares 10 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 28 November 2003
395 - Particulars of a mortgage or charge 19 September 2003
395 - Particulars of a mortgage or charge 19 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 07 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 21 April 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
225 - Change of Accounting Reference Date 19 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2007 Fully Satisfied

N/A

Legal mortgage 28 November 2007 Fully Satisfied

N/A

Legal mortgage 07 September 2007 Fully Satisfied

N/A

Standard security 02 March 2007 Outstanding

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Legal mortgage 13 February 2007 Fully Satisfied

N/A

Debenture 13 December 2006 Fully Satisfied

N/A

Legal mortgage 16 September 2003 Outstanding

N/A

Legal mortgage 12 September 2003 Outstanding

N/A

Debenture 18 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.