Advanced company searchLink opens in new window

PROCESS PLANTS SUPPLIERS LIMITED

Company number 00957881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 AD04 Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
29 May 2015 AD01 Registered office address changed from Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015
03 Mar 2015 AP03 Appointment of Ms Helen Webb as a secretary on 2 March 2015
03 Mar 2015 TM02 Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015
24 Feb 2015 AP01 Appointment of Mr Nicholas David Shorten as a director on 24 February 2015
24 Feb 2015 AP01 Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 CH01 Director's details changed for Mr Mark Russell Collis on 12 August 2014
04 Aug 2014 TM01 Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4,200,000
25 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from , Marlborough House High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH on 10 June 2013
10 Jun 2013 AD02 Register inspection address has been changed
10 Jun 2013 AD03 Register(s) moved to registered inspection location
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
09 May 2013 TM01 Termination of appointment of Laurent Dupagne as a director
09 May 2013 AP01 Appointment of Mr Mark Russell Collis as a director
25 Jun 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
06 Dec 2011 AP03 Appointment of Mr Mark Hilton Denley as a secretary
30 Nov 2011 TM02 Termination of appointment of Michelle Davies as a secretary
14 Jun 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
10 Sep 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders