PROCESS FLUIDPOWER LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
PROCESS FLUIDPOWER LIMITED is a Private Limited Company from WILMSLOW ENGLAND and has the status: Dissolved - no longer trading.
PROCESS FLUIDPOWER LIMITED was incorporated 36 years ago on 26/01/1988 and has the registered number: 02213870. The accounts status is FULL.
PROCESS FLUIDPOWER LIMITED was incorporated 36 years ago on 26/01/1988 and has the registered number: 02213870. The accounts status is FULL.
PROCESS FLUIDPOWER LIMITED - WILMSLOW
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2017 |
Registered Office
BOLLIN HOUSE
WILMSLOW
SK9 1DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2020 | 30/04/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL CASH | Dec 1966 | British | Director | 2018-11-01 | CURRENT |
MR BRYCE ROWAN BROOKS | Aug 1965 | British | Director | 2016-03-18 | CURRENT |
MR ANDREW RONALD NEWHAM | Oct 1955 | British | Director | RESIGNED | |
MR EDWARD ANTHONY NEWHAM | Apr 1981 | British | Director | 2010-03-01 UNTIL 2016-03-18 | RESIGNED |
MRS MARIE LOUISE SHAW | Aug 1978 | Britsh | Director | 2010-03-01 UNTIL 2016-03-18 | RESIGNED |
MR ANDREW RICHARD NEWHAM | Apr 1976 | British | Director | 2010-03-01 UNTIL 2016-03-18 | RESIGNED |
MR SEAN MARK FENNON | Nov 1960 | British | Director | 2016-03-18 UNTIL 2018-10-01 | RESIGNED |
ABRAHAM BROWN | Mar 1947 | British | Director | RESIGNED | |
MR WAYNE SHAW | Secretary | 2015-02-28 UNTIL 2016-03-18 | RESIGNED | ||
MRS MARIE LOUISE SHAW | British | Secretary | 2009-02-01 UNTIL 2015-02-28 | RESIGNED | |
MRS LISA NEWHAM | Secretary | 2015-02-28 UNTIL 2016-03-18 | RESIGNED | ||
MR ANDREW RONALD NEWHAM | Oct 1955 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Process Fluidpower Group Limited | 2016-09-19 | Wilmslow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hydravalve (UK) Limited - Limited company - abbreviated - 11.9 | 2015-11-11 | 30-06-2015 | £111,882 Cash £1,222,217 equity |
Hydravalve (UK) Limited - Limited company - abbreviated - 11.6 | 2014-12-11 | 30-06-2014 | £66,854 Cash £1,011,727 equity |