About

Registered Number: 04749500
Date of Incorporation: 30/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Old Hall Close, Groby, Leicester, LE6 0EF,

 

Based in Leicester, Process Technology (Europe) Ltd was setup in 2003, it's status at Companies House is "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Mark Anthony 12 February 2007 11 August 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 31 January 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 January 2014
SH01 - Return of Allotment of shares 09 January 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 18 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2012
AD04 - Change of location of company records to the registered office 18 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 01 September 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 17 February 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 10 May 2005
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.