SPECIALISED PROCESS SOLUTIONS LTD
SOMERSET

Hellopages » Somerset » Mendip » BA5 2AA

Company number 04594707
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 9-13 HIGH STREET, WELLS, SOMERSET, BA5 2AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 500 . The most likely internet sites of SPECIALISED PROCESS SOLUTIONS LTD are www.specialisedprocesssolutions.co.uk, and www.specialised-process-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Specialised Process Solutions Ltd is a Private Limited Company. The company registration number is 04594707. Specialised Process Solutions Ltd has been working since 19 November 2002. The present status of the company is Active. The registered address of Specialised Process Solutions Ltd is 9 13 High Street Wells Somerset Ba5 2aa. The company`s financial liabilities are £166.93k. It is £5.71k against last year. The cash in hand is £172.62k. It is £40.86k against last year. And the total assets are £247.58k, which is £2.78k against last year. CUTLAND, James is a Secretary of the company. CLARKE, Raymond John is a Director of the company. CUTLAND, William James is a Director of the company. Secretary ABRAHAMS, Russell Howard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ABRAHAMS, Russell Howard has been resigned. Director CLARKE, Raymond John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


specialised process solutions Key Finiance

LIABILITIES £166.93k
+3%
CASH £172.62k
+31%
TOTAL ASSETS £247.58k
+1%
All Financial Figures

Current Directors

Secretary
CUTLAND, James
Appointed Date: 31 December 2006

Director
CLARKE, Raymond John
Appointed Date: 31 December 2006
77 years old

Director
CUTLAND, William James
Appointed Date: 19 November 2002
65 years old

Resigned Directors

Secretary
ABRAHAMS, Russell Howard
Resigned: 31 December 2006
Appointed Date: 19 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 November 2002
Appointed Date: 19 November 2002

Director
ABRAHAMS, Russell Howard
Resigned: 31 December 2006
Appointed Date: 19 November 2002
67 years old

Director
CLARKE, Raymond John
Resigned: 30 April 2003
Appointed Date: 19 November 2002
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Raymond John Clarke
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Cutland
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALISED PROCESS SOLUTIONS LTD Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500

26 May 2015
Total exemption small company accounts made up to 31 January 2015
19 Dec 2014
Annual return made up to 19 November 2014
Statement of capital on 2014-12-19
  • GBP 500

...
... and 34 more events
19 Dec 2002
Nc inc already adjusted 20/11/02
19 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Nov 2002
Secretary resigned
22 Nov 2002
Director resigned
19 Nov 2002
Incorporation