Company number 09297186
Status Active
Incorporation Date 5 November 2014
Company Type Private Limited Company
Address C/O PROCESS COMBUSTION LIMITED HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 1,000
. The most likely internet sites of PROCESS COMBUSTION ENGINEERING LIMITED are www.processcombustionengineering.co.uk, and www.process-combustion-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Process Combustion Engineering Limited is a Private Limited Company.
The company registration number is 09297186. Process Combustion Engineering Limited has been working since 05 November 2014.
The present status of the company is Active. The registered address of Process Combustion Engineering Limited is C O Process Combustion Limited Hornbeam Park Hookstone Road Harrogate North Yorkshire Hg2 8pb. . BEISHON, Daniel Simon is a Director of the company. SMITH, Julian Craig is a Director of the company. STEWART, David Lake is a Director of the company. The company operates in "Manufacture of ovens, furnaces and furnace burners".
Current Directors
Persons With Significant Control
Mr Daniel Simon Beishon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Specified Air Solutions Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROCESS COMBUSTION ENGINEERING LIMITED Events
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
13 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Previous accounting period shortened from 31 December 2015 to 31 December 2014
...
... and 2 more events
21 Jan 2015
Statement of capital following an allotment of shares on 18 December 2014
-
ANNOTATION
Replacement The SH01 was replaced on 05/03/2015 as it was not properly delivered
16 Jan 2015
Appointment of Mr Julian Craig Smith as a director on 18 December 2014
16 Jan 2015
Appointment of Mr David Stewart Lake as a director on 18 December 2014
12 Jan 2015
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
05 Nov 2014
Incorporation
Statement of capital on 2014-11-05