PROCESS COMPONENTS LIMITED - STOCKPORT


Company Profile Company Filings

Overview

PROCESS COMPONENTS LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
PROCESS COMPONENTS LIMITED was incorporated 14 years ago on 27/05/2009 and has the registered number: 06916722. The accounts status is SMALL and accounts are next due on 30/06/2024.

PROCESS COMPONENTS LIMITED - STOCKPORT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 31/12/2022 30/06/2024

Registered Office

RUPERT HOUSE LONDON ROAD SOUTH
STOCKPORT
SK12 1PQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN THOMSON Aug 1963 British Director 2020-08-11 CURRENT
MR DAVID JOHN SPOONER Secretary 2022-05-31 CURRENT
DAVID SPOONER Mar 1966 British Director 2020-12-21 CURRENT
TLAW SECRETARIES LIMITED Corporate Secretary 2009-05-27 UNTIL 2009-06-15 RESIGNED
MR MATTHEW JAMES WALSH Mar 1979 British Director 2018-02-02 UNTIL 2020-08-11 RESIGNED
JAMES DECLAN MCKELVEY May 1967 Irish Director 2009-05-27 UNTIL 2013-07-04 RESIGNED
MR ROBIN KEITH WYNNE PALMER Aug 1951 British Director 2012-07-12 UNTIL 2018-09-29 RESIGNED
MR DAVID ALEXANDER GRAHAM LESLIE Jul 1986 British Director 2013-08-23 UNTIL 2018-09-29 RESIGNED
MR NICHOLAS PAUL JONES Nov 1958 British Director 2020-08-11 UNTIL 2022-12-14 RESIGNED
ANTHONY GOODWIN Mar 1969 British Director 2009-07-09 UNTIL 2020-08-11 RESIGNED
MR JAMES BESHOFF Nov 1962 British Director 2009-05-27 UNTIL 2009-05-27 RESIGNED
MR. DANIEL PETER BASSETT Mar 1968 British Director 2021-12-20 UNTIL 2022-05-31 RESIGNED
HAZEL ANN WILD British Secretary 2009-06-15 UNTIL 2020-08-11 RESIGNED
MR NICHOLAS PAUL JONES Secretary 2020-08-11 UNTIL 2022-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Baker Perkins Holdings Limited 2022-07-27 Peterborough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Schenck Process Uk Limited 2018-09-29 - 2022-07-27 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Matthew James Walsh 2017-11-21 - 2018-09-29 3/1979 Stockport   Significant influence or control
Eso Investments (Pc) Llp 2016-04-06 - 2018-09-29 London   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Mr Anthony Goodwin 2016-04-06 - 2018-09-29 3/1969 Stockport   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIGHEAD BONDING FASTENERS LIMITED VERWOOD ENGLAND Active TOTAL EXEMPTION FULL 25940 - Manufacture of fasteners and screw machine products
CULTURA TECHNOLOGIES LTD CHIPPENHAM ENGLAND Active FULL 62012 - Business and domestic software development
CHISWICK STAITHE LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIRECT GOLF UK LIMITED MANCHESTER ... FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
BIGHEAD HOLDINGS LIMITED VERWOOD Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
NEW EARTH SOLUTIONS (KENT) LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
JLG REALISATIONS LIMITED MANCHESTER Dissolved... SMALL 46900 - Non-specialised wholesale trade
NEW EARTH SOLUTIONS (CANFORD) LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
INTEGRATED PLASTIC MANUFACTURING LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
NEW EARTH SOLUTIONS (WEST) LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
DM TOPCO LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
DM HOLDCO LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
DM OPCO LIMITED GRANTHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
DM PROPCO 1 LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DM PROPCO 2 LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DM PROPCO 3 LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DM PROPCO 4 LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DM PROPCO 5 LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Process Components Limited - Period Ending 2022-12-31 2023-09-29 31-12-2022 £308,698 Cash £552,875 equity
Process Components Limited - Period Ending 2019-12-31 2020-08-07 31-12-2019 £503,030 Cash £1,865,640 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTECPC LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
SWIFTY SCOOTERS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LIGHTING SOLUTIONS LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 46470 - Wholesale of furniture, carpets and lighting equipment
BRILLIANT FIRES LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
JAMILY DESIGN LIMITED STOCKPORT ENGLAND Active DORMANT 74990 - Non-trading company