About

Registered Number: 04049967
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 10 Hudson Way, Canvey Island, SS8 9FE,

 

Having been setup in 2000, Process Plant Installations Ltd has its registered office in Canvey Island. We don't currently know the number of employees at the organisation. Farrer, Kerry Jane, Farrer, Kerry, Farrer, James Henry are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRER, Kerry 20 July 2020 - 1
FARRER, James Henry 09 August 2000 20 July 2020 1
Secretary Name Appointed Resigned Total Appointments
FARRER, Kerry Jane 09 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC07 - N/A 10 August 2020
PSC01 - N/A 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AA - Annual Accounts 27 March 2020
SH01 - Return of Allotment of shares 02 January 2020
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 16 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 29 March 2017
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 03 October 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 04 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 06 November 2001
225 - Change of Accounting Reference Date 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
363s - Annual Return 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.