ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Process Packaging Automation Limited

Process Packaging Automation Limited is an active company incorporated on 10 June 2019 with the registered office located in Bridgwater, Somerset. Process Packaging Automation Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12040872
Private limited company
Age
6 years
Incorporated 10 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 950 days
Dated 19 January 2022 (3 years ago)
Next confirmation dated 19 January 2023
Was due on 2 February 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1348 days
For period 10 Jun31 Dec 2019 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2020
Was due on 31 December 2021 (3 years ago)
Contact
Address
89 Rowlands Rise
Puriton
Bridgwater
Somerset
TA7 8BU
England
Address changed on 17 Jan 2022 (3 years ago)
Previous address was The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in Sep 1978
Mr Stuart Michael Carpenter
PSC • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cre8it Productions Ltd
Stuart Michael Carpenter is a mutual person.
Active
S Carpenter Group Limited
Stuart Michael Carpenter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 Dec 2019
For period 31 May31 Dec 2019
Traded for 7 months
Cash in Bank
£19.92K
Turnover
Unreported
Employees
2
Total Assets
£92.88K
Total Liabilities
-£94.51K
Net Assets
-£1.62K
Debt Ratio (%)
102%
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 2 Aug 2022
Confirmation Submitted
3 Years Ago on 19 Jan 2022
Stephen Christopher Wells (PSC) Resigned
3 Years Ago on 17 Jan 2022
Stephen Christopher Wells Resigned
3 Years Ago on 17 Jan 2022
Registered Address Changed
3 Years Ago on 17 Jan 2022
Stuart Michael Carpenter (PSC) Appointed
3 Years Ago on 17 Jan 2022
Mark Dorrill Resigned
3 Years Ago on 17 Jan 2022
Confirmation Submitted
4 Years Ago on 9 Jun 2021
Full Accounts Submitted
4 Years Ago on 24 Dec 2020
Get Credit Report
Discover Process Packaging Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 2 Aug 2022
Confirmation statement made on 19 January 2022 with updates
Submitted on 19 Jan 2022
Termination of appointment of Mark Dorrill as a secretary on 17 January 2022
Submitted on 17 Jan 2022
Notification of Stuart Michael Carpenter as a person with significant control on 17 January 2022
Submitted on 17 Jan 2022
Registered office address changed from The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF United Kingdom to 89 Rowlands Rise Puriton Bridgwater Somerset TA7 8BU on 17 January 2022
Submitted on 17 Jan 2022
Termination of appointment of Stephen Christopher Wells as a director on 17 January 2022
Submitted on 17 Jan 2022
Cessation of Stephen Christopher Wells as a person with significant control on 17 January 2022
Submitted on 17 Jan 2022
Confirmation statement made on 9 June 2021 with updates
Submitted on 9 Jun 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 24 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year