Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Process Industries Agency Limited
Process Industries Agency Limited is a dissolved company incorporated on 5 June 1981 with the registered office located in Knutsford, Cheshire. Process Industries Agency Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
37 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01566425
Private limited company
Age
44 years
Incorporated
5 June 1981
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Process Industries Agency Limited
Contact
Update Details
Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Same address for the past
10 years
Companies in WA16 8QZ
Telephone
01189134660
Email
Unreported
Website
Findpiaglobal.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Mark James Watson
Director • British • Lives in Scotland • Born in Jul 1964
Amec Nominees Limited
Director
Iain Angus Jones
Secretary
Amec Foster Wheeler (Holdings) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
00294395 Limited
Amec Nominees Limited is a mutual person.
Active
Holliday Hall Limited
Amec Nominees Limited is a mutual person.
Active
Intek Floors Limited
Amec Nominees Limited is a mutual person.
Active
WM. Allan Smith And Company Limited
Amec Nominees Limited is a mutual person.
Active
James Scott Engineering Group Limited
Mr Mark James Watson is a mutual person.
Active
Amec Construction Scotland Limited
Amec Nominees Limited is a mutual person.
Active
Buchan Tunnelling Limited
Amec Nominees Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£3.74M
Increased by £3.65M (+4099%)
Turnover
£5K
Decreased by £2.65M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£3.75M
Decreased by £41K (-1%)
Total Liabilities
£0
Decreased by £46K (-100%)
Net Assets
£3.75M
Increased by £5K (0%)
Debt Ratio (%)
0%
Decreased by 1.22% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 8 Jan 2019
Voluntary Gazette Notice
7 Years Ago on 23 Oct 2018
Application To Strike Off
7 Years Ago on 11 Oct 2018
Full Accounts Submitted
7 Years Ago on 20 Sep 2018
Confirmation Submitted
7 Years Ago on 4 Jun 2018
Jennifer Ann Warburton Resigned
7 Years Ago on 16 Feb 2018
Mr Mark James Watson Appointed
7 Years Ago on 16 Feb 2018
Jennifer Ann Warburton Resigned
7 Years Ago on 16 Feb 2018
Iain Angus Jones Appointed
7 Years Ago on 16 Feb 2018
Mark Russell Collis Resigned
7 Years Ago on 29 Nov 2017
Get Alerts
Get Credit Report
Discover Process Industries Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 23 Oct 2018
Application to strike the company off the register
Submitted on 11 Oct 2018
Statement by Directors
Submitted on 9 Oct 2018
Full accounts made up to 31 December 2017
Submitted on 20 Sep 2018
Statement of capital on 14 September 2018
Submitted on 14 Sep 2018
Solvency Statement dated 13/09/18
Submitted on 14 Sep 2018
Resolutions
Submitted on 14 Sep 2018
Confirmation statement made on 23 May 2018 with no updates
Submitted on 4 Jun 2018
Appointment of Iain Angus Jones as a secretary on 16 February 2018
Submitted on 8 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs