Process Combustion Limited CLECKHEATON


Process Combustion started in year 1985 as Private Limited Company with registration number 01922942. The Process Combustion company has been functioning successfully for thirty nine years now and its status is liquidation. The firm's office is based in Cleckheaton at C/o Business Solutions Limited Premier House. Postal code: BD19 3TT.

Process Combustion Limited Address / Contact

Office Address C/o Business Solutions Limited Premier House
Office Address2 Bradford Road
Town Cleckheaton
Post code BD19 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01922942
Date of Incorporation Mon, 17th Jun 1985
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

David S.

Position: Director

Appointed: 18 December 2014

Julian S.

Position: Director

Appointed: 18 December 2014

Daniel B.

Position: Director

Appointed: 18 December 2014

Resigned: 10 January 2020

Richard J.

Position: Director

Appointed: 30 September 2014

Resigned: 18 December 2014

Paul D.

Position: Director

Appointed: 28 September 2006

Resigned: 30 September 2014

Richard S.

Position: Secretary

Appointed: 28 September 2006

Resigned: 18 December 2014

Richard S.

Position: Director

Appointed: 28 September 2006

Resigned: 18 December 2014

Gordon H.

Position: Director

Appointed: 29 September 1991

Resigned: 28 September 2006

Alec L.

Position: Director

Appointed: 29 September 1991

Resigned: 28 September 2006

People with significant control

Process Combustion Engineering Ltd

C/O Process Combustion Ltd Hornbeam Park, Hookstone Road, Harrogate, HG2 8PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 09297186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand570 065289 56560 789
Current Assets989 4151 456 3231 099 315
Debtors411 3861 158 7941 030 562
Net Assets Liabilities828 422834 448489 801
Property Plant Equipment36 02439 46426 092
Total Inventories7 9647 9647 964
Other
Amount Specific Advance Or Credit Directors 24 21128 619
Amount Specific Advance Or Credit Made In Period Directors 24 2115 138
Amount Specific Advance Or Credit Repaid In Period Directors  730
Accumulated Depreciation Impairment Property Plant Equipment40 58955 62972 994
Average Number Employees During Period212023
Bank Borrowings  150 000
Creditors5 3732 372127 500
Increase From Depreciation Charge For Year Property Plant Equipment 15 04017 365
Net Current Assets Liabilities797 771797 356591 209
Property Plant Equipment Gross Cost76 61395 09399 086
Total Additions Including From Business Combinations Property Plant Equipment 18 4803 993
Total Assets Less Current Liabilities833 795836 820617 301
Total Borrowings 5 869152 372

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, December 2020
Free Download (9 pages)

Company search