About

Registered Number: 04696605
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 72e New Court Way, Ormskirk, L39 2YT,

 

Process Treatments Ltd was registered on 13 March 2003 and are based in Ormskirk. We don't know the number of employees at this business. The organisation has 3 directors listed as Wilds, Mark Ivan, Wilds, Paul, Wilds, Rodger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDS, Mark Ivan 03 April 2007 - 1
WILDS, Paul 14 March 2003 - 1
WILDS, Rodger 14 March 2003 12 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 12 December 2019
AA - Annual Accounts 17 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 13 March 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 14 June 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 11 November 2016
MR01 - N/A 01 October 2016
MR01 - N/A 01 October 2016
MR01 - N/A 01 October 2016
MR04 - N/A 21 September 2016
AR01 - Annual Return 15 March 2016
RESOLUTIONS - N/A 07 March 2016
SH08 - Notice of name or other designation of class of shares 07 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 13 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2012
SH08 - Notice of name or other designation of class of shares 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
CC04 - Statement of companies objects 13 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.