Dissolved 2018-08-07
Company Information for PROCESS CREATIONS LTD
CHELLASTON, UNITED KINGDOM, DE73,
|
Company Registration Number
07482616
Private Limited Company
Dissolved Dissolved 2018-08-07 |
Company Name | |
---|---|
PROCESS CREATIONS LTD | |
Legal Registered Office | |
CHELLASTON UNITED KINGDOM DE73 Other companies in NG31 | |
Company Number | 07482616 | |
---|---|---|
Date formed | 2011-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-08-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-13 17:16:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROCESS CREATIONS INC | British Columbia | Active | Company formed on the 2016-09-14 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 18/01/2018 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA01 | PREVSHO FROM 31/01/2017 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 17/01/2017 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 19/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY GHIOT | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 301 THE ROUNDHEAD BUILDING WARWICK BREWERY NEWARK ON TRENT NOTTINGHAMSHIRE NG24 1TU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 2 HORNSBY ROAD GRANTHAM LINCOLNSHIRE NG31 7RE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 5 HOLDSWORTH CLOSE GLEMSFORD SUFFOLK CO10 7SE ENGLAND | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY GHIOT / 19/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 2 TYE GREEN GLEMSFORD SUFFOLK CO10 7RH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due After One Year | 2013-02-01 | £ 1,426 |
---|---|---|
Creditors Due Within One Year | 2014-01-31 | £ 7,430 |
Creditors Due Within One Year | 2013-02-01 | £ 10,866 |
Creditors Due Within One Year | 2012-02-01 | £ 3,495 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROCESS CREATIONS LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-02-01 | £ 30,320 |
Cash Bank In Hand | 2012-02-01 | £ 669 |
Current Assets | 2014-01-31 | £ 5,526 |
Current Assets | 2013-02-01 | £ 30,491 |
Current Assets | 2012-02-01 | £ 796 |
Debtors | 2014-01-31 | £ 4,915 |
Debtors | 2012-02-01 | £ 127 |
Tangible Fixed Assets | 2014-01-31 | £ 2,150 |
Tangible Fixed Assets | 2013-02-01 | £ 3,208 |
Tangible Fixed Assets | 2012-02-01 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as PROCESS CREATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |