Poole Process Equipment Limited

  • Active
  • Incorporated on 28 Jul 1994

Reg Address: Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole BH17 0RA, United Kingdom

Company Classifications:
26512 - Manufacture of electronic industrial process control equipment
25990 - Manufacture of other fabricated metal products n.e.c.


  • Summary The company with name "Poole Process Equipment Limited" is a ltd and located in Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole BH17 0RA. Poole Process Equipment Limited is currently in active status and it was incorporated on 28 Jul 1994 (30 years 1 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Poole Process Equipment Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Majid Albastaki Director 16 Jan 2020 Emirati Active
2 Ronald Thomas Heward Director 25 Jul 2018 British Active
3 Peter Johnson Director 25 Jul 2018 British Active
4 Richard Walton Director 25 Jul 2018 British Active
5 Andrew Haynes Director 1 Mar 2018 British Resigned
25 Jul 2018
6 Deborah Jane Beaven Director 1 Jun 2016 British Resigned
9 Mar 2018
7 Deborah Jane Beaven Director 1 Jun 2016 British Resigned
9 Mar 2018
8 Richard Niziolek Director 1 Feb 2011 British Resigned
5 Sep 2017
9 Paul Drennan-Durose Director 6 Apr 2010 British Resigned
31 Aug 2017
10 Paul Drennan-Durose Director 6 Apr 2010 British Resigned
31 Aug 2017
11 James Kerr Director 1 Dec 2009 British Resigned
11 Feb 2011
12 Andrew Haynes Secretary 23 Oct 2009 British Resigned
25 Jul 2018
13 Geoffrey Bryan Walker Director 4 Aug 2000 British Resigned
30 Nov 2016
14 John Michael Mclaren Director 4 Aug 2000 English Resigned
31 Aug 2007
15 Stuart Graham Weatherley Secretary 1 Jun 1999 - Resigned
23 Oct 2009
16 Philip Peter Allen Director 20 Aug 1997 English Resigned
28 Feb 2010
17 John William Hudson Director 1 Aug 1994 British Active
18 Kenneth Frank Read Director 1 Aug 1994 British Resigned
25 Nov 1996
19 William Sydney Hudson Director 1 Aug 1994 British Resigned
30 Apr 1995
20 Gerald William Hann Director 28 Jul 1994 British Resigned
1 Mar 2006
21 WATERLOW NOMINEES LIMITED Corporate Nominee Director 28 Jul 1994 - Resigned
28 Jul 1994
22 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 28 Jul 1994 - Resigned
28 Jul 1994
23 Ivan Douglas Snell Secretary 28 Jul 1994 - Resigned
1 Jun 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Asl Powerstream Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
25 Jul 2018 - Active
2 The Environmental & Process Engineering Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
25 Jul 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Poole Process Equipment Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 Nov 2022 Download PDF
5 Pages
2 Accounts - Total Exemption Full 21 Jun 2021 Download PDF
3 Confirmation Statement - Updates 17 Nov 2020 Download PDF
5 Pages
4 Accounts - Total Exemption Full 12 Mar 2020 Download PDF
11 Pages
5 Officers - Appoint Person Director Company With Name Date 20 Jan 2020 Download PDF
2 Pages
6 Confirmation Statement - Updates 2 Oct 2019 Download PDF
5 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2019 Download PDF
9 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2019 Download PDF
9 Pages
9 Accounts - Total Exemption Full 11 Jul 2019 Download PDF
11 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jun 2019 Download PDF
6 Pages
11 Confirmation Statement - Updates 25 Oct 2018 Download PDF
5 Pages
12 Officers - Change Person Director Company 25 Oct 2018 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 19 Sep 2018 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 17 Aug 2018 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2018 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 27 Jul 2018 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 27 Jul 2018 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 27 Jul 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 27 Jul 2018 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jul 2018 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Jul 2018 Download PDF
1 Pages
22 Miscellaneous - Legacy 19 Jul 2018 Download PDF
4 Pages
23 Accounts - Small 6 Jun 2018 Download PDF
20 Pages
24 Officers - Termination Director Company With Name Termination Date 26 Mar 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 26 Mar 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Sep 2017 Download PDF
1 Pages
27 Confirmation Statement - No Updates 27 Sep 2017 Download PDF
4 Pages
28 Officers - Termination Director Company With Name Termination Date 8 Sep 2017 Download PDF
1 Pages
29 Accounts - Full 6 Jan 2017 Download PDF
19 Pages
30 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
31 Return - Legacy 27 Sep 2016 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Jul 2016 Download PDF
2 Pages
33 Accounts - Full 22 Apr 2016 Download PDF
15 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
5 Pages
35 Accounts - Full 5 Jan 2015 Download PDF
15 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2014 Download PDF
5 Pages
37 Mortgage - Satisfy Charge Full 2 Jul 2014 Download PDF
4 Pages
38 Accounts - Full 2 Jan 2014 Download PDF
15 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
5 Pages
40 Accounts - Full 2 Jan 2013 Download PDF
15 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2012 Download PDF
5 Pages
42 Officers - Change Person Secretary Company With Change Date 16 May 2012 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 16 May 2012 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 16 May 2012 Download PDF
2 Pages
45 Accounts - Full 9 Jan 2012 Download PDF
15 Pages
46 Officers - Change Person Secretary Company With Change Date 28 Sep 2011 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Sep 2011 Download PDF
6 Pages
48 Officers - Termination Director Company With Name 9 May 2011 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 9 Feb 2011 Download PDF
2 Pages
50 Accounts - Full 7 Jan 2011 Download PDF
16 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 Sep 2010 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 27 Sep 2010 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 15 Mar 2010 Download PDF
1 Pages
55 Accounts - Full 5 Jan 2010 Download PDF
16 Pages
56 Officers - Appoint Person Director Company With Name 9 Dec 2009 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name 3 Nov 2009 Download PDF
2 Pages
58 Officers - Appoint Person Secretary Company With Name 3 Nov 2009 Download PDF
3 Pages
59 Annual Return - Legacy 28 Sep 2009 Download PDF
4 Pages
60 Auditors - Resignation Company 17 Aug 2009 Download PDF
1 Pages
61 Annual Return - Legacy 13 Aug 2009 Download PDF
4 Pages
62 Accounts - Full 12 Feb 2009 Download PDF
14 Pages
63 Annual Return - Legacy 4 Aug 2008 Download PDF
4 Pages
64 Officers - Legacy 30 Jun 2008 Download PDF
1 Pages
65 Accounts - Full 31 Dec 2007 Download PDF
14 Pages
66 Accounts - Full 12 Oct 2007 Download PDF
15 Pages
67 Officers - Legacy 5 Sep 2007 Download PDF
1 Pages
68 Annual Return - Legacy 10 Aug 2007 Download PDF
3 Pages
69 Annual Return - Legacy 11 Oct 2006 Download PDF
8 Pages
70 Accounts - Full 13 Jun 2006 Download PDF
14 Pages
71 Capital - Legacy 16 Mar 2006 Download PDF
9 Pages
72 Mortgage - Legacy 7 Mar 2006 Download PDF
5 Pages
73 Officers - Legacy 7 Mar 2006 Download PDF
1 Pages
74 Annual Return - Legacy 6 Sep 2005 Download PDF
8 Pages
75 Accounts - Full 13 May 2005 Download PDF
13 Pages
76 Mortgage - Legacy 28 Oct 2004 Download PDF
1 Pages
77 Annual Return - Legacy 20 Aug 2004 Download PDF
8 Pages
78 Accounts - Full 5 Aug 2004 Download PDF
13 Pages
79 Mortgage - Legacy 23 Jan 2004 Download PDF
3 Pages
80 Annual Return - Legacy 1 Sep 2003 Download PDF
8 Pages
81 Accounts - Full 30 Apr 2003 Download PDF
11 Pages
82 Annual Return - Legacy 23 Aug 2002 Download PDF
8 Pages
83 Accounts - Full 25 Jul 2002 Download PDF
12 Pages
84 Officers - Legacy 18 Sep 2001 Download PDF
1 Pages
85 Annual Return - Legacy 1 Aug 2001 Download PDF
7 Pages
86 Accounts - Full 6 Jun 2001 Download PDF
11 Pages
87 Officers - Legacy 22 Mar 2001 Download PDF
3 Pages
88 Resolution 10 Aug 2000 Download PDF
8 Pages
89 Officers - Legacy 9 Aug 2000 Download PDF
3 Pages
90 Annual Return - Legacy 7 Aug 2000 Download PDF
7 Pages
91 Accounts - Full 16 Feb 2000 Download PDF
10 Pages
92 Annual Return - Legacy 16 Nov 1999 Download PDF
4 Pages
93 Accounts - Full 15 Jul 1999 Download PDF
8 Pages
94 Address - Legacy 25 Jun 1999 Download PDF
1 Pages
95 Officers - Legacy 25 Jun 1999 Download PDF
2 Pages
96 Officers - Legacy 25 Jun 1999 Download PDF
1 Pages
97 Auditors - Resignation Company 4 Nov 1998 Download PDF
98 Annual Return - Legacy 29 Jul 1998 Download PDF
6 Pages
99 Accounts - Small 15 Jul 1998 Download PDF
100 Annual Return - Legacy 8 Oct 1997 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.