MARTIN PROCESS CONTROL LTD.
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 4LX

Company number 02024148
Status Active
Incorporation Date 30 May 1986
Company Type Private Limited Company
Address 84 TATTON ROAD SOUTH, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 4LX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of MARTIN PROCESS CONTROL LTD. are www.martinprocesscontrol.co.uk, and www.martin-process-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Martin Process Control Ltd is a Private Limited Company. The company registration number is 02024148. Martin Process Control Ltd has been working since 30 May 1986. The present status of the company is Active. The registered address of Martin Process Control Ltd is 84 Tatton Road South Heaton Moor Stockport Cheshire Sk4 4lx. The company`s financial liabilities are £1.44k. It is £-0.75k against last year. The cash in hand is £9.44k. It is £2.13k against last year. And the total assets are £9.44k, which is £2.13k against last year. CONNOLLY-MARTIN, Larina Eithna is a Secretary of the company. CONNOLLY-MARTIN, Larina Eithna is a Director of the company. MARTIN, Victor Radcliffe is a Director of the company. Secretary MACAULAY, Freda has been resigned. The company operates in "Other information technology service activities".


martin process control Key Finiance

LIABILITIES £1.44k
-35%
CASH £9.44k
+29%
TOTAL ASSETS £9.44k
+29%
All Financial Figures

Current Directors

Secretary
CONNOLLY-MARTIN, Larina Eithna
Appointed Date: 30 April 2007

Director

Director

Resigned Directors

Secretary
MACAULAY, Freda
Resigned: 30 April 2007

Persons With Significant Control

Mr Victor Radcliffe Martin
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Larina Eithna Connolly-Martin
Notified on: 1 May 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTIN PROCESS CONTROL LTD. Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
08 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 65 more events
17 Jul 1986
Accounting reference date notified as 30/04

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Registered office changed on 16/06/86 from: st pauls house warwick lane london EC4P 4BN

04 Jun 1986
Registered office changed on 04/06/86 from: 124/128 city road london EC1V 2NJ

30 May 1986
Certificate of Incorporation