Process Link Limited SHIPSTON-ON-STOUR


Founded in 1988, Process Link, classified under reg no. 02272506 is an active company. Currently registered at Tilemans Lane CV36 4QZ, Shipston-on-stour the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Charles S., appointed on 10 October 2018. There are currently no secretaries appointed. As of 18 May 2024, there were 3 ex directors - Charles S., George S. and others listed below. There were no ex secretaries.

Process Link Limited Address / Contact

Office Address Tilemans Lane
Office Address2 Tilemans Lane
Town Shipston-on-stour
Post code CV36 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272506
Date of Incorporation Wed, 29th Jun 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (227 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Charles S.

Position: Director

Appointed: 10 October 2018

Charles S.

Position: Director

Resigned: 29 September 2017

George S.

Position: Director

Resigned: 20 June 2018

Marjory S.

Position: Director

Resigned: 01 December 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Charles S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Marjory S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is George S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles S.

Notified on 25 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marjory S.

Notified on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Marjory S.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements