Allprocess Control Limited

General information

Name:

Allprocess Control Ltd

Office Address:

18 Stoneleigh Broadway KT17 2HU Epsom

Number: 03467394

Incorporation date: 1997-11-18

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03467394 28 years ago, Allprocess Control Limited was set up as a Private Limited Company. The company's latest office address is 18 Stoneleigh Broadway, Epsom. The firm's SIC code is 42220 which stands for Construction of utility projects for electricity and telecommunications. The company's most recent filed accounts documents were submitted for the period up to 2022/11/29 and the most recent confirmation statement was released on 2022/11/18.

Our information about the following company's executives reveals the existence of two directors: Terence M. and Eileen H. who joined the company's Management Board on 1997-11-18.

Terence M. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Terence M.

Role: Secretary

Appointed: 18 November 1997

Latest update: 5 May 2025

Terence M.

Role: Director

Appointed: 18 November 1997

Latest update: 5 May 2025

Eileen H.

Role: Director

Appointed: 18 November 1997

Latest update: 5 May 2025

People with significant control

Terence M.
Notified on 18 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 April 2013
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 15 May 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-30
End Date For Period Covered By Report 2018-11-29
Annual Accounts
Start Date For Period Covered By Report 2018-11-30
End Date For Period Covered By Report 2019-11-29
Annual Accounts
Start Date For Period Covered By Report 2019-11-30
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-29
Annual Accounts
Start Date For Period Covered By Report 2021-11-30
End Date For Period Covered By Report 2022-11-29
Annual Accounts
Start Date For Period Covered By Report 2022-11-30
End Date For Period Covered By Report 2023-11-29
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on November 29, 2023 (AA)
filed on: 30th, August 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
  • 42210 : Construction of utility projects for fluids
27
Company Age

Closest Companies - by postcode