PROCESS SYSTEMS INTERNATIONAL LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PROCESS SYSTEMS INTERNATIONAL LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PROCESS SYSTEMS INTERNATIONAL LIMITED was incorporated 32 years ago on 20/02/1992 and has the registered number: 02689358. The accounts status is SMALL and accounts are next due on 30/09/2024.
PROCESS SYSTEMS INTERNATIONAL LIMITED was incorporated 32 years ago on 20/02/1992 and has the registered number: 02689358. The accounts status is SMALL and accounts are next due on 30/09/2024.
PROCESS SYSTEMS INTERNATIONAL LIMITED - BIRMINGHAM
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 HIGHFIELD ROAD
BIRMINGHAM
B15 3BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODNEY GRAHAM TOMPSETT | Mar 1953 | British | Director | 2015-08-01 | CURRENT |
MR ALISTAIR MACLEOD | Sep 1955 | British | Director | 2015-11-01 UNTIL 2016-07-29 | RESIGNED |
MR JAMES DAVID HOOLEY | Oct 1944 | British | Director | 1994-03-10 UNTIL 1999-08-31 | RESIGNED |
MR MARK NICHOLAS HODGKINS | Mar 1957 | British | Director | 2012-10-23 UNTIL 2015-10-29 | RESIGNED |
LAWRENCE WILLIAM GATEHOUSE | Dec 1943 | British | Director | RESIGNED | |
MR MILES JASON DILKES | Jul 1973 | English | Director | 2016-02-08 UNTIL 2017-06-30 | RESIGNED |
MR MICHAEL EDMUND BROWNJOHN | Nov 1936 | British | Director | RESIGNED | |
MR NICHOLAS MICHAEL BARRY | Jan 1989 | British | Director | 2017-06-30 UNTIL 2023-01-20 | RESIGNED |
SUSAN TILLEY | Oct 1953 | British | Secretary | 1999-11-01 UNTIL 2012-09-05 | RESIGNED |
MR JAMES DAVID HOOLEY | Oct 1944 | British | Secretary | 1994-03-10 UNTIL 1996-07-01 | RESIGNED |
LAWRENCE WILLIAM GATEHOUSE | Dec 1943 | British | Secretary | 1996-07-01 UNTIL 1999-11-01 | RESIGNED |
MRS LEIGH BUTLER | Secretary | 2016-08-17 UNTIL 2017-07-27 | RESIGNED | ||
MR MICHAEL EDMUND BROWNJOHN | Nov 1936 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alycidon Capital Limited | 2017-02-20 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROCESS_SYSTEMS_INTERNATI - Accounts | 2024-04-10 | 31-12-2023 | £95,658 Cash £157,182 equity |
PROCESS_SYSTEMS_INTERNATI - Accounts | 2023-04-15 | 31-12-2022 | £29,296 Cash £149,468 equity |
PROCESS_SYSTEMS_INTERNATI - Accounts | 2022-04-27 | 31-12-2021 | £82 Cash £204,874 equity |