General information

Name:

Process Ltd

Office Address:

Sovereign Court Two University Of Warwick Science Park Sir William Lyons Road CV4 7EZ Coventry

Number: 02619989

Incorporation date: 1991-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Process Limited with reg. no. 02619989 has been operating on the market for thirty three years. The Private Limited Company can be contacted at Sovereign Court Two University Of Warwick Science Park, Sir William Lyons Road, Coventry and their area code is CV4 7EZ. This enterprise's SIC and NACE codes are 6200 which stands for Extraction of natural gas. 2022-12-31 is the last time account status updates were reported.

Currently, the directors listed by the following limited company are as follow: Mark M. assigned to lead the company on 30th June 2013 and Robert E. assigned to lead the company on 15th February 1993. In addition, the managing director's efforts are regularly helped with by a secretary - Mark J., who was appointed by the limited company on 1st December 2012.

Robert E. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 30 June 2013

Latest update: 24 March 2024

Mark J.

Role: Secretary

Appointed: 01 December 2012

Latest update: 24 March 2024

Robert E.

Role: Director

Appointed: 15 February 1993

Latest update: 24 March 2024

People with significant control

Robert E.
Notified on 13 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 6200 : Extraction of natural gas
32
Company Age

Closest companies