Process Decontamination Systems Limited

DataGardener
live
Small

Process Decontamination Systems Limited

06841927Private Limited With Share Capital

Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, CW56PF
Incorporated

10/03/2009

Company Age

17 years

Directors

4

Employees

20

SIC Code

19209

Risk

low risk

Company Overview

Registration, classification & business activity

Process Decontamination Systems Limited (06841927) is a private limited with share capital incorporated on 10/03/2009 (17 years old) and registered in nantwich, CW56PF. The company operates under SIC code 19209 - other treatment of petroleum products (excluding petrochemicals manufacture).

Prodecon is a leading provider of turnkey chemical cleaning, refinery decontamination and pre-commissioning cleaning services. our strategy is focused on meeting customers’ needs by safely delivering the highest quality of service, when restoring asset performance, process flow and heat transfer eff...

Private Limited With Share Capital
SIC: 19209
Small
Incorporated 10/03/2009
CW56PF
20 employees

Financial Overview

Total Assets

£2.89M

Liabilities

£1.72M

Net Assets

£1.17M

Est. Turnover

£7.63M

AI Estimated
Unreported
Cash

£487.6K

Key Metrics

20

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2022
Resolution
Category:Resolution
Date:04-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:03-03-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:23-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2021
Memorandum Articles
Category:Incorporation
Date:16-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-04-2011
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Resolution
Category:Resolution
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:25-03-2009
Incorporation Company
Category:Incorporation
Date:10-03-2009

Import / Export

Imports
12 Months2
60 Months4
Exports
12 Months7
60 Months28

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 13, Alvaston Business Park, Middlewich Road, Nantwich, CW56PFRegistered

Contact

01270446601
sales@prodecon.com
prodecon.com
Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, CW56PF