Hartlepool
TS25 2DW
Secretary Name | Julie Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 De Havilland Way Seaton Carew Hartlepool TS25 2DW |
Director Name | Mr Sam Main |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 49 Glenlyon Road Leven Fife KY8 4AB Scotland |
Director Name | Mrs Caroline Louise Humble |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pavillion Close Seaton Carew Hartlepool TS25 2PE |
Website | www.process-equipment-solutions.com |
---|
Registered Address | 28 Haviland Way Hartlepool TS25 2DW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
50 at £1 | Mr Miles Peter Storey 49.50% Ordinary |
---|---|
50 at £1 | Mrs Julie Storey 49.50% Ordinary |
1 at £1 | Mr Sam Main 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,328 |
Cash | £58,813 |
Current Liabilities | £48,755 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
29 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
6 May 2020 | Appointment of Mrs Caroline Louise Humble as a director on 25 January 2020 (2 pages) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
26 June 2019 | Secretary's details changed for Julie Storey on 23 June 2019 (1 page) |
26 June 2019 | Director's details changed for Mr Miles Peter Storey on 23 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Miles Peter Storey as a person with significant control on 23 June 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
13 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
Statement of capital on 2014-10-14
|
30 June 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
29 October 2012 | Appointment of Mr Sam Main as a director (2 pages) |
29 October 2012 | Appointment of Mr Sam Main as a director (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (17 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (17 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Miles Peter Storey on 17 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Miles Peter Storey on 17 September 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
6 November 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, 13 courageous close, seaton carew, hartlepool, TS25 1EU (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, 13 courageous close, seaton carew, hartlepool, TS25 1EU (1 page) |
17 September 2007 | Incorporation (16 pages) |
17 September 2007 | Incorporation (16 pages) |