PROCESS DECONTAMINATION SYSTEMS LIMITED

  • Company statusactive
  • Company No06841927
  • Age16 years 4 months Incorporated 10 March 2009
  • Officers5

Address

Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

PROCESS DECONTAMINATION SYSTEMS LIMITED is an active company incorporated on 10 March 2009 and based in Nantwich, Cheshire, England. The company was registered 16 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)

    81299 Other cleaning services

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 25 Mar 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 20 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 13 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 21 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Dec 2022

Confirmation Statement With Updates

3 Years Ago on 24 Mar 2022

Resolution

3 Years Ago on 04 Mar 2022

Capital Name Of Class Of Shares

3 Years Ago on 03 Mar 2022

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 15 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Dec 2021

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 23 Dec 2021

Capital Name Of Class Of Shares

3 Years Ago on 23 Dec 2021

Capital Name Of Class Of Shares

3 Years Ago on 23 Dec 2021

Cessation Of A Person With Significant Control

3 Years Ago on 29 Nov 2021

Memorandum Articles

3 Years Ago on 16 Nov 2021

Resolution

3 Years Ago on 15 Nov 2021

Resolution

3 Years Ago on 15 Nov 2021

Notification Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 01 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 10 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Apr 2021

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FISHER, George Simondirector Feb 196001 Aug 2009
KIDD, Alan Henrydirector Mar 195410 Mar 2009
MCSORLEY, Mark Johndirector Mar 197203 Oct 2020
PRINCE, Michael Johndirector Dec 195416 Sept 2009
WILLIAMS, Waynedirector Apr 196616 Sept 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Prodecon (Eot) Limited 25 Oct 2021
Mr Alan Henry Kidd Mar 195406 Apr 2016
Mr George Simon Fisher Feb 196006 Apr 2016
Mr Wayne Williams Apr 196606 Apr 2016
Mr Michael John Prince Dec 195406 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.