Process And Control Engineering Limited FAREHAM


Founded in 1993, Process And Control Engineering, classified under reg no. 02778648 is a liquidation company. Currently registered at Bizspace Steel House Plot 4300 Solent Business Park PO15 7FP, Fareham the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Thursday 31st December 2020.

Process And Control Engineering Limited Address / Contact

Office Address Bizspace Steel House Plot 4300 Solent Business Park
Office Address2 Whiteley
Town Fareham
Post code PO15 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778648
Date of Incorporation Mon, 11th Jan 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Fri, 30th Sep 2022 (573 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 24th Jan 2022 (2022-01-24)
Last confirmation statement dated Sun, 10th Jan 2021

Company staff

Jenny A.

Position: Secretary

Appointed: 01 April 2020

Wendy B.

Position: Secretary

Appointed: 10 August 2016

Steven B.

Position: Director

Appointed: 30 September 1997

Resigned: 06 January 2023

Jenny A.

Position: Secretary

Appointed: 10 November 1995

Resigned: 09 August 2016

Stephen W.

Position: Director

Appointed: 27 January 1993

Resigned: 06 January 2023

Jody Associates Limited

Position: Corporate Secretary

Appointed: 27 January 1993

Resigned: 10 November 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1993

Resigned: 27 January 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 1993

Resigned: 27 January 1993

People with significant control

Steven B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand440 0371 144 2581 159 4901 371 860
Current Assets1 171 8141 395 6441 449 2991 587 563
Debtors107 588226 466264 809120 703
Other Debtors39 0126 17151 63129 007
Property Plant Equipment11 6128 7956 6835 015
Total Inventories624 18924 92025 00095 000
Other
Accumulated Depreciation Impairment Property Plant Equipment19 34622 16324 27525 943
Average Number Employees During Period222 
Bank Borrowings Overdrafts42 249   
Creditors273 634280 926225 135224 932
Increase From Depreciation Charge For Year Property Plant Equipment 2 8172 1121 668
Net Current Assets Liabilities898 1801 114 7181 224 1641 362 631
Other Creditors22 9696 05023 82143 868
Other Taxation Social Security Payable 45 261 8 061
Property Plant Equipment Gross Cost30 95830 95830 958 
Total Assets Less Current Liabilities909 7921 123 5131 230 8471 367 646
Trade Creditors Trade Payables208 416229 615201 314173 003
Trade Debtors Trade Receivables68 576220 295213 17891 696

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, September 2021
Free Download (5 pages)

Company search