PROCESS ENGINEERING SUPPLIES LTD

  • Company statusactive
  • Company No03538422
  • Age27 years 4 months Incorporated 31 March 1998
  • Officers4

Address

Unit 2 Grange Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QT, England

PROCESS ENGINEERING SUPPLIES LTD is an active company incorporated on 31 March 1998 and based in Alfreton, Derbyshire, England. The company was registered 27 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)

    46690 Wholesale of other machinery and equipment

  • Accounts

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

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 02 Jun 2025

Accounts With Accounts Type Audit Exemption Subsiduary

9 Months Ago on 16 Oct 2024

Legacy

9 Months Ago on 16 Oct 2024

Legacy

9 Months Ago on 16 Oct 2024

Legacy

9 Months Ago on 16 Oct 2024

Appoint Person Director Company With Name Date

10 Months Ago on 19 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 17 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 Jan 2024

Accounts With Accounts Type Audit Exemption Subsiduary

1 Year Ago on 02 Nov 2023

Legacy

1 Year Ago on 02 Nov 2023

Legacy

1 Year Ago on 06 Oct 2023

Legacy

1 Year Ago on 06 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 10 May 2023

Accounts With Accounts Type Small

3 Years Ago on 28 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 25 Apr 2022

Accounts With Accounts Type Small

4 Years Ago on 25 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 02 Jun 2021

Accounts With Accounts Type Small

4 Years Ago on 10 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 06 May 2020

Accounts With Accounts Type Small

5 Years Ago on 12 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 08 May 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 08 Apr 2019

Termination Director Company With Name Termination Date

7 Years Ago on 11 Jul 2018

Accounts With Accounts Type Small

7 Years Ago on 14 May 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TUHME, Claire Louisesecretary 31 Aug 2017
LOSEBY, Michael Thomasdirector Sep 196431 Aug 2017
PICKERING, Leigh Francisdirector Nov 197831 Aug 2017
TUHME, Claire Louisedirector Oct 197730 Aug 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Leengate Holdings Limited 31 Aug 2017
Mr Philip Wayne Miller Jan 196106 Apr 2017

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.