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 Environmental Control Systems Limited
Process Environmental Control Systems Limited is an active company incorporated on 1 November 2000 with the registered office located in . Process Environmental Control Systems Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04100254
Private limited company
Age
24 years
Incorporated
1 November 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Process Environmental Control Systems Limited
Contact
Address
C/O Prydis Accounts Limited Clyst House
Manor Drive
Exeter
EX5 1GB
United Kingdom
Address changed on
31 Jul 2024
(1 year 1 month ago)
Previous address was
C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
Companies in
Telephone
01603890632
Email
Unreported
Website
Ecs-anglia.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Colin Richard Perry
Director • Electrical Engineer • British • Lives in UK • Born in May 1951
Richard Colin Perry
Director • Electrical Engineer • British • Lives in England • Born in Sep 1975
Susan Margaret Perry
Secretary • Secretary • British
Mr Richard Colin Perry
PSC • British • Lives in England • Born in Sep 1975
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
Meicasoft Limited
Susan Margaret Perry and Colin Richard Perry are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£25.02K
Decreased by £26.99K (-52%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£89.7K
Decreased by £22.5K (-20%)
Total Liabilities
-£87.9K
Decreased by £3.77K (-4%)
Net Assets
£1.79K
Decreased by £18.73K (-91%)
Debt Ratio (%)
98%
Increased by 16.3% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Mr Colin Richard Perry Details Changed
9 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Meicasoft Limited (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
Richard Colin Perry (PSC) Appointed
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Nov 2022
Get Alerts
Get Credit Report
Discover Process Environmental Control Systems 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
Total exemption full accounts made up to 31 October 2024
Submitted on 7 May 2025
Cessation of Meicasoft Limited as a person with significant control on 20 May 2024
Submitted on 12 Nov 2024
Confirmation statement made on 2 November 2024 with updates
Submitted on 11 Nov 2024
Notification of Richard Colin Perry as a person with significant control on 20 May 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Colin Richard Perry on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 31 July 2024
Submitted on 31 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 20 Mar 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 6 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 2 November 2022 with no updates
Submitted on 15 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs