PROCESS AND CONTROL TODAY LIMITED - KENT
Company Profile | Company Filings |
Overview
PROCESS AND CONTROL TODAY LIMITED is a Private Limited Company from KENT and has the status: Active.
PROCESS AND CONTROL TODAY LIMITED was incorporated 25 years ago on 16/03/1999 and has the registered number: 03733110. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
PROCESS AND CONTROL TODAY LIMITED was incorporated 25 years ago on 16/03/1999 and has the registered number: 03733110. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
PROCESS AND CONTROL TODAY LIMITED - KENT
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
63120 - Web portals
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
5 HAZELWOOD CLOSE
KENT
TN2 3HW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACEY ANN HORSLEY | May 1971 | British | Director | 2008-01-04 | CURRENT |
MR GREGORY GEORGE HORSLEY | Oct 1969 | British | Director | 2008-01-04 | CURRENT |
MRS TRACEY ANN HORSLEY | May 1971 | British | Secretary | 2008-01-04 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-03-16 UNTIL 1999-03-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-03-16 UNTIL 1999-03-16 | RESIGNED | ||
JOHANNE LISA WINDRAM | May 1968 | British | Director | 1999-03-16 UNTIL 2008-01-04 | RESIGNED |
MR PHILIP CHARLES DYKES | Mar 1961 | British | Director | 1999-03-16 UNTIL 2005-09-26 | RESIGNED |
CHARLES HENRY DYKES | Mar 1927 | British | Director | 1999-03-16 UNTIL 2008-01-04 | RESIGNED |
SUSAN JANE WINDRAM | Jul 1944 | Secretary | 2006-04-11 UNTIL 2008-01-04 | RESIGNED | |
MR RODERICK GUY PARTLETT | Mar 1949 | British | Secretary | 1999-03-16 UNTIL 2005-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gregory George Horsley | 2016-04-06 | 10/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Tracey Ann Horsley | 2016-04-06 | 5/1971 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-03-20 | 31-08-2023 | £133 Cash £1,622 equity |
Accounts Submission | 2023-03-24 | 31-08-2022 | £1,042 equity |
Accounts Submission | 2022-04-08 | 31-08-2021 | £901 Cash £1,040 equity |
Accounts Submission | 2021-04-16 | 31-08-2020 | £490 Cash £1,002 equity |
Accounts Submission | 2020-05-27 | 31-08-2019 | £7,940 Cash £1,002 equity |
Accounts Submission | 2019-03-20 | 31-08-2018 | £5,162 Cash £1,001 equity |
Accounts Submission | 2018-01-05 | 31-08-2017 | £16,890 Cash £1,001 equity |
Accounts filed on 31-08-2016 | 2016-11-23 | 31-08-2016 | £16,808 Cash £1,001 equity |
PROCESS AND CONTROL TODAY LIMITED Accounts filed on 31-08-2015 | 2015-11-27 | 31-08-2015 | £8,889 Cash £1,084 equity |
PROCESS AND CONTROL TODAY LIMITED Accounts filed on 31-08-2014 | 2014-11-26 | 31-08-2014 | £19,152 Cash £1,142 equity |