Process Mechanical Limited

DataGardener
dissolved

Process Mechanical Limited

04179286Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

14/03/2001

Company Age

25 years

Directors

4

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Process Mechanical Limited (04179286) is a private limited with share capital incorporated on 14/03/2001 (25 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 14/03/2001
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

10

CCJs

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:22-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-08-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-03-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:24-03-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-06-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Appoint Person Secretary Company With Name
Category:Officers
Date:26-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Legacy
Category:Annual Return
Date:26-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Officers
Date:07-02-2009
Legacy
Category:Annual Return
Date:20-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:13-04-2007
Legacy
Category:Mortgage
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Legacy
Category:Officers
Date:12-05-2006
Legacy
Category:Annual Return
Date:05-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2005
Legacy
Category:Annual Return
Date:06-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:31-03-2004
Legacy
Category:Mortgage
Date:30-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2003
Legacy
Category:Mortgage
Date:06-09-2003
Legacy
Category:Annual Return
Date:29-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2003
Legacy
Category:Annual Return
Date:11-04-2002
Legacy
Category:Accounts
Date:22-01-2002
Legacy
Category:Officers
Date:26-03-2001
Legacy
Category:Officers
Date:26-03-2001
Legacy
Category:Address
Date:26-03-2001
Legacy
Category:Officers
Date:26-03-2001
Legacy
Category:Officers
Date:26-03-2001
Legacy
Category:Officers
Date:26-03-2001
Incorporation Company
Category:Incorporation
Date:14-03-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date29/04/2019
Latest Accounts30/04/2018

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered
Pro-Mech House, Bolling Road, Bradford, West Yorkshire, BD47BT
Unity Business Centre, Roundhay Road, Leeds, West Yorkshire, LS71AB

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE