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.
# | Name | Status |
---|---|---|
1 | Asl Heat Exchanger Group Ltd Mutual People: Peter Johnson | dissolved |
2 | Industrial Water Jetting Academy Ltd Mutual People: Peter Johnson | Active |
3 | Poole Process Engineering Ltd Mutual People: Peter Johnson , John William Hudson | dissolved |
4 | Poole Process Heat Exchangers Ltd Mutual People: Peter Johnson , John William Hudson | dissolved |
5 | Water Jetting Training Academy Ltd Mutual People: Peter Johnson | Active |
6 | S. M. Haulage (N.E.) Ltd Mutual People: Peter Johnson | Active |
7 | Asl Powerstream Services Limited Mutual People: Peter Johnson | Active |
8 | P. Hoggart Haulage Limited Mutual People: Peter Johnson | Active |