PROCESS DEVELOPMENT SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8AU

Company number 03951998
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address ENERGY HOUSE FALKLAND CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, CV4 8AU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROCESS DEVELOPMENT SERVICES LIMITED are www.processdevelopmentservices.co.uk, and www.process-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Process Development Services Limited is a Private Limited Company. The company registration number is 03951998. Process Development Services Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Process Development Services Limited is Energy House Falkland Close Charter Avenue Industrial Estate Coventry Cv4 8au. The company`s financial liabilities are £146.89k. It is £-52.38k against last year. The cash in hand is £50.33k. It is £-29.62k against last year. And the total assets are £146.89k, which is £-52.38k against last year. STEWART, Paul is a Secretary of the company. MORTON, Christopher is a Director of the company. STEWART, Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


process development services Key Finiance

LIABILITIES £146.89k
-27%
CASH £50.33k
-38%
TOTAL ASSETS £146.89k
-27%
All Financial Figures

Current Directors

Secretary
STEWART, Paul
Appointed Date: 20 March 2000

Director
MORTON, Christopher
Appointed Date: 20 March 2000
68 years old

Director
STEWART, Paul
Appointed Date: 20 March 2000
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

PROCESS DEVELOPMENT SERVICES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

22 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
18 Apr 2000
New director appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
18 Apr 2000
Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS
20 Mar 2000
Incorporation