About

Registered Number: 04420071
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 10a Revenge Road, Lordswood, Chatham, Kent, ME5 8UD

 

Process Plant Services Ltd was registered on 18 April 2002, it's status is listed as "Active". The current directors of the business are listed as Bosson, Bethany Daisy, Bosson, Joe Robert, Bosson, Gary, Bosson, Nicola, Bosson, Betty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSSON, Gary 18 April 2002 - 1
BOSSON, Nicola 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOSSON, Bethany Daisy 14 October 2013 - 1
BOSSON, Joe Robert 14 October 2013 - 1
BOSSON, Betty 18 April 2002 06 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 October 2013
AP03 - Appointment of secretary 14 October 2013
AP03 - Appointment of secretary 14 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 April 2005
CERTNM - Change of name certificate 21 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.