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.
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 |
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 |