About

Registered Number: 02689358
Date of Incorporation: 20/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, WV10 7QZ,

 

Process Systems International Ltd was founded on 20 February 1992 and are based in Wolverhampton, West Midlands, it has a status of "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNJOHN, Michael Edmund N/A 10 March 1994 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Leigh 17 August 2016 27 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 March 2018
TM02 - Termination of appointment of secretary 27 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
MR04 - N/A 15 June 2017
MR01 - N/A 01 June 2017
MR04 - N/A 01 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 18 September 2016
AP03 - Appointment of secretary 17 August 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 24 March 2016
MR01 - N/A 26 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 02 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 16 November 2012
AD01 - Change of registered office address 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA01 - Change of accounting reference date 12 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 08 June 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 05 April 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 10 December 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 16 October 2001
363a - Annual Return 16 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363a - Annual Return 30 April 1999
AA - Annual Accounts 01 October 1998
287 - Change in situation or address of Registered Office 01 September 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 01 October 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1994
288 - N/A 08 April 1994
AA - Annual Accounts 22 December 1993
363b - Annual Return 05 March 1993
288 - N/A 18 January 1993
395 - Particulars of a mortgage or charge 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1992
287 - Change in situation or address of Registered Office 06 March 1992
288 - N/A 06 March 1992
NEWINC - New incorporation documents 20 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Outstanding

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

Fixed and floating charge 13 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.