Process Components Limited

General information

Name:

Process Components Ltd

Office Address:

Rupert House London Road South Poynton SK12 1PQ Stockport

Number: 06916722

Incorporation date: 2009-05-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Process Components Limited could be gotten hold of in Rupert House London Road South, Poynton in Stockport. The company's area code is SK12 1PQ. Process Components has been actively competing on the British market for fifteen years. The company's registered no. is 06916722. The firm's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents describe the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 15th May 2023.

Currently, the directors officially appointed by the business are: David S. selected to lead the company on December 21, 2020 and Martin T. selected to lead the company on August 11, 2020.

The companies that control this firm are as follows: Baker Perkins Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Peterborough at Manor Drive, PE4 7AP and was registered as a PSC under the registration number 09482158.

Financial data based on annual reports

Company staff

David S.

Role: Secretary

Appointed: 31 May 2022

Latest update: 17 March 2024

David S.

Role: Director

Appointed: 21 December 2020

Latest update: 17 March 2024

Martin T.

Role: Director

Appointed: 11 August 2020

Latest update: 17 March 2024

People with significant control

Baker Perkins Holdings Limited
Address: Manor Drive Manor Drive, Peterborough, PE4 7AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09482158
Notified on 27 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Schenck Process Uk Limited
Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc236666
Notified on 29 September 2018
Ceased on 27 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony G.
Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control:
substantial control or influence
Eso Investments (Pc) Llp
Address: Audrey House Ely Place, London, EC1N 6SN, England
Legal authority Limited Liability Partnership
Legal form Llp
Country registered England & Wales
Place registered United Kingdom
Registration number Oc356809
Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control:
over 3/4 of shares
Matthew W.
Notified on 21 November 2017
Ceased on 29 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
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 Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Sunday 31st December 2023 to Saturday 30th September 2023 (AA01)
filed on: 25th, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies