PROCESS, INSTRUMENTATION AND DESIGN LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2BR

Company number 02671555
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address 1 ROSSEFIELD AVENUE, HUDDERSFIELD, HD2 2BR
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PROCESS, INSTRUMENTATION AND DESIGN LIMITED are www.processinstrumentationanddesign.co.uk, and www.process-instrumentation-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Process Instrumentation and Design Limited is a Private Limited Company. The company registration number is 02671555. Process Instrumentation and Design Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of Process Instrumentation and Design Limited is 1 Rossefield Avenue Huddersfield Hd2 2br. The company`s financial liabilities are £21.5k. It is £-19.86k against last year. The cash in hand is £23.84k. It is £-21.18k against last year. And the total assets are £85.44k, which is £0.38k against last year. MELARAGNI, Samantha Jayne is a Secretary of the company. MELARAGNI, Remo is a Director of the company. Secretary BEDFORD, Geoffrey Marsden has been resigned. Director BEDFORD, Geoffrey Marsden has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


process, instrumentation and design Key Finiance

LIABILITIES £21.5k
-49%
CASH £23.84k
-48%
TOTAL ASSETS £85.44k
+0%
All Financial Figures

Current Directors

Secretary
MELARAGNI, Samantha Jayne
Appointed Date: 06 January 2003

Director
MELARAGNI, Remo

65 years old

Resigned Directors

Secretary
BEDFORD, Geoffrey Marsden
Resigned: 05 April 2003

Director
BEDFORD, Geoffrey Marsden
Resigned: 05 April 2003
85 years old

Persons With Significant Control

Mr Remo Melaragni
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Nrs Samantha Melaragni
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCESS, INSTRUMENTATION AND DESIGN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 August 2015
29 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
12 Jul 1993
Accounts for a small company made up to 31 August 1992

27 Jan 1993
Return made up to 16/12/92; full list of members

09 Sep 1992
Accounting reference date notified as 31/08

02 Jan 1992
Secretary resigned

16 Dec 1991
Incorporation

PROCESS, INSTRUMENTATION AND DESIGN LIMITED Charges

3 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…