The Processing Centre Ltd was registered on 23 March 2012 and are based in Erith, Kent. There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLESWORTH JNR, Daniel | 30 May 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYNARD, Lisa Jannine | 04 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 30 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2017 | |
RESOLUTIONS - N/A | 21 November 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 02 June 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
AP01 - Appointment of director | 05 June 2015 | |
AP01 - Appointment of director | 05 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AP01 - Appointment of director | 06 November 2013 | |
AA01 - Change of accounting reference date | 09 May 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA01 - Change of accounting reference date | 29 April 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AP03 - Appointment of secretary | 09 April 2013 | |
AA01 - Change of accounting reference date | 30 May 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
NEWINC - New incorporation documents | 23 March 2012 |