PROCESS TECHNOLOGIES LIMITED

  • Company statusdissolved
  • Company No05373595
  • Age20 years 5 months Incorporated 23 February 2005
  • Officers0

Address

1 Old Hall Close, Groby, Leicester, LE6 0EF, England

PROCESS TECHNOLOGIES LIMITED is an dissolved company incorporated on 23 February 2005 and based in Leicester, England. The company was registered 20 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)

    71121 Engineering design activities for industrial process and production

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

3 Years Ago on 07 Dec 2021

Dissolved Compulsory Strike Off Suspended

4 Years Ago on 21 May 2021

Gazette Notice Compulsory

4 Years Ago on 27 Apr 2021

Confirmation Statement With No Updates

5 Years Ago on 28 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 14 Feb 2020

Confirmation Statement With No Updates

6 Years Ago on 11 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Feb 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 19 Nov 2018

Confirmation Statement With No Updates

7 Years Ago on 06 Mar 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 31 Jan 2018

Confirmation Statement With Updates

8 Years Ago on 08 Mar 2017

Accounts With Accounts Type Micro Entity

8 Years Ago on 31 Jan 2017

Accounts Amended With Accounts Type Micro Entity

8 Years Ago on 31 Aug 2016

Change Sail Address Company With Old Address New Address

9 Years Ago on 10 Jun 2016

Move Registers To Sail Company With New Address

9 Years Ago on 10 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Mar 2016

Accounts With Accounts Type Micro Entity

9 Years Ago on 31 Jan 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 05 May 2015

Change Person Director Company With Change Date

10 Years Ago on 21 Apr 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 26 Nov 2014

Change Account Reference Date Company Previous Extended

10 Years Ago on 25 Nov 2014

Termination Secretary Company With Name Termination Date

10 Years Ago on 17 Nov 2014

Appoint Person Director Company With Name Date

10 Years Ago on 17 Nov 2014

Termination Director Company With Name Termination Date

10 Years Ago on 17 Nov 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
AIKEN, William John, Mr.director Jun 195914 Nov 2014
BOLTON, Anthony Wilfreddirector Jun 194423 Feb 2005
BOLTON, Elizabeth Annedirector Feb 194802 Dec 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Elizabeth Anne Bolton Feb 194806 Apr 2016
Mr Anthony Wilfred Bolton Jun 194406 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.