PROCESS PLANTS SUPPLIERS LIMITED

  • Company statusactive
  • Company No00957881
  • Age56 years Incorporated 9 July 1969
  • Officers3

Address

Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

PROCESS PLANTS SUPPLIERS LIMITED is an active company incorporated on 9 July 1969 and based in Knutsford, Cheshire. The company was registered 56 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 27 May 2025

Confirmation Statement With No Updates

2 Months Ago on 26 May 2025

Termination Director Company With Name Termination Date

3 Months Ago on 04 Apr 2025

Appoint Person Director Company With Name Date

10 Months Ago on 12 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 12 Sep 2024

Accounts With Accounts Type Dormant

11 Months Ago on 07 Aug 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 17 Jul 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 17 Jul 2024

Change Person Secretary Company With Change Date

1 Year Ago on 23 May 2024

Confirmation Statement With No Updates

1 Year Ago on 23 May 2024

Change Person Director Company With Change Date

1 Year Ago on 23 May 2024

Change Person Director Company With Change Date

1 Year Ago on 23 May 2024

Accounts With Accounts Type Dormant

1 Year Ago on 02 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 25 May 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 06 Sep 2022

Legacy

2 Years Ago on 06 Sep 2022

Legacy

2 Years Ago on 06 Sep 2022

Legacy

2 Years Ago on 06 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 23 May 2022

Accounts With Accounts Type Audit Exemption Subsiduary

3 Years Ago on 12 Nov 2021

Legacy

3 Years Ago on 12 Nov 2021

Legacy

3 Years Ago on 12 Nov 2021

Legacy

3 Years Ago on 12 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 28 May 2021

Accounts With Accounts Type Audit Exemption Subsiduary

4 Years Ago on 16 Nov 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MACRURY, Sarah Marionsecretary 08 Jul 2024
ANGUS, Grant Raedirector Jul 197031 Aug 2024
DAGLEISH, Keith Gordondirector May 197223 May 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Amec Foster Wheeler (Holdings) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.