About

Registered Number: 03530141
Date of Incorporation: 18/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Having been setup in 1998, Process Plant Computing Ltd are based in Beaconsfield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Brooks, Clare Elizabeth Rhiannon, Brooks, Edward William Randolph Llwelyn, Brooks, Peter, Hoskins, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKS, Clare Elizabeth Rhiannon 17 May 2005 30 September 2006 1
BROOKS, Edward William Randolph Llwelyn 28 August 1999 30 September 2004 1
BROOKS, Peter 26 October 2006 18 September 2020 1
HOSKINS, Helen 01 October 2004 17 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 18 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 14 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 April 2013
AAMD - Amended Accounts 23 May 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 17 March 2011
CERTNM - Change of name certificate 22 April 2010
CONNOT - N/A 22 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 15 April 2008
363s - Annual Return 28 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
RESOLUTIONS - N/A 19 April 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
CERTNM - Change of name certificate 19 November 1998
225 - Change of Accounting Reference Date 11 November 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.