ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Process And Control Engineering Limited

Process And Control Engineering Limited is a liquidation company incorporated on 11 January 1993 with the registered office located in . Process And Control Engineering Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
02778648
Private limited company
Age
32 years
Incorporated 11 January 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1389 days
Dated 10 January 2021 (4 years ago)
Next confirmation dated 10 January 2022
Was due on 24 January 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1140 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
Bizspace Steel House Plot 4300 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FP
Address changed on 15 Mar 2022 (3 years ago)
Previous address was Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Telephone
01753621424
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr Steven Brookes
PSC • British • Lives in England • Born in Dec 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£1.35M
Decreased by £25.42K (-2%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1.42M
Decreased by £177.22K (-11%)
Total Liabilities
-£119.15K
Decreased by £105.79K (-47%)
Net Assets
£1.3M
Decreased by £71.43K (-5%)
Debt Ratio (%)
8%
Decreased by 5.71% (-40%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 9 Oct 2024
Liquidator Removed By Court
1 Year 1 Month Ago on 9 Oct 2024
Stephen Williams Resigned
2 Years 10 Months Ago on 6 Jan 2023
Steven Brookes Resigned
2 Years 10 Months Ago on 6 Jan 2023
Registered Address Changed
3 Years Ago on 15 Mar 2022
Full Accounts Submitted
4 Years Ago on 6 Sep 2021
Registered Address Changed
4 Years Ago on 1 Sep 2021
Registered Address Changed
4 Years Ago on 5 Feb 2021
Declaration of Solvency
4 Years Ago on 4 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 4 Feb 2021
Get Credit Report
Discover Process And Control Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 January 2025
Submitted on 3 Feb 2025
Removal of liquidator by court order
Submitted on 9 Oct 2024
Appointment of a voluntary liquidator
Submitted on 9 Oct 2024
Liquidators' statement of receipts and payments to 21 January 2024
Submitted on 26 Jun 2024
Liquidators' statement of receipts and payments to 21 January 2023
Submitted on 6 May 2023
Termination of appointment of Steven Brookes as a director on 6 January 2023
Submitted on 13 Jan 2023
Termination of appointment of Stephen Williams as a director on 6 January 2023
Submitted on 13 Jan 2023
Liquidators' statement of receipts and payments to 21 January 2022
Submitted on 15 Mar 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 March 2022
Submitted on 15 Mar 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 6 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year