Process Integration Limited ALTRINCHAM


Process Integration started in year 2004 as Private Limited Company with registration number 05222935. The Process Integration company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Altrincham at Station House. Postal code: WA14 1EP. Since 2006-09-05 Process Integration Limited is no longer carrying the name Process Integration Systems.

The company has one director. Shibo W., appointed on 18 March 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin S. who worked with the the company until 5 August 2014.

Process Integration Limited Address / Contact

Office Address Station House
Office Address2 Stamford New Road
Town Altrincham
Post code WA14 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222935
Date of Incorporation Mon, 6th Sep 2004
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Shibo W.

Position: Director

Appointed: 18 March 2014

Stephen H.

Position: Director

Appointed: 19 February 2013

Resigned: 05 August 2014

Keith G.

Position: Director

Appointed: 31 October 2007

Resigned: 19 December 2014

Qiying Y.

Position: Director

Appointed: 31 October 2007

Resigned: 02 July 2012

Nan Z.

Position: Director

Appointed: 31 October 2007

Resigned: 19 December 2014

Robin S.

Position: Secretary

Appointed: 06 September 2004

Resigned: 05 August 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

Robin S.

Position: Director

Appointed: 06 September 2004

Resigned: 19 December 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

Stephen D.

Position: Director

Appointed: 06 September 2004

Resigned: 19 December 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Shibo W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shibo W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Process Integration Systems September 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-25 039-40 232577 532133 367       
Balance Sheet
Cash Bank On Hand      76 43269 248215 99421 37356 929
Current Assets291 596380 045643 856409 859 604 572491 407568 117738 652954 516895 000
Debtors181 321290 668574 377409 859902 250483 447414 975498 869522 658933 143838 071
Net Assets Liabilities   133 370438 192261 266-132 512-48 80624 342-460 802-884 365
Other Debtors   385 796384 10734 40337 516249 23243 43864 67056 165
Property Plant Equipment   30 31328 97532 39430 37125 36226 42627 38924 386
Cash Bank In Hand110 27589 37769 479        
Intangible Fixed Assets1447 2005 3343 546       
Tangible Fixed Assets5 02734 09032 33130 313       
Reserves/Capital
Called Up Share Capital5255257801 000       
Profit Loss Account Reserve-25 564-40 757-56 326-500 491       
Shareholder Funds-25 039-40 232577 532133 367       
Other
Accumulated Amortisation Impairment Intangible Assets   98 789100 240101 736102 654103 161103 668104 166104 618
Accumulated Depreciation Impairment Property Plant Equipment   15 43520 07025 25730 93036 74942 64848 77255 333
Average Number Employees During Period       19141414
Bank Borrowings Overdrafts  89 010198 97450 4138 660     
Corporation Tax Recoverable   12 91727 86742 98156 55426 39434 95793 275207 631
Creditors   228 974410 097290 625578 757611 684704 9051 326 1201 686 560
Deferred Tax Asset Debtors    121 125121 125190 602190 939190 145259 894305 256
Dividends Paid On Shares      2 2161 709   
Fixed Assets5 17141 290140 823137 017134 503136 426135 745130 229130 786131 251127 796
Increase From Amortisation Charge For Year Intangible Assets    1 4511 496918507507498452
Increase From Depreciation Charge For Year Property Plant Equipment    4 6365 1875 6735 8195 9446 1246 561
Intangible Assets   3 5462 3708742 2161 7091 202704252
Intangible Assets Gross Cost   102 335102 610102 610104 870104 870104 870104 870 
Investments Fixed Assets  103 158103 158103 158103 158103 158103 158103 158103 158103 158
Net Current Assets Liabilities149 79019 406555 719225 324713 786415 465310 500432 649598 461734 067674 399
Number Shares Issued Fully Paid      1 000 000    
Other Creditors  30 00030 000410 097290 625578 757611 684704 9051 326 1201 686 560
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        45  
Other Disposals Property Plant Equipment        515  
Other Taxation Social Security Payable   15 95335 97619 23718 80619 45411 61559 62095 508
Property Plant Equipment Gross Cost   45 74849 04657 65161 30162 11169 07476 16179 719
Total Additions Including From Business Combinations Property Plant Equipment    3 2988 6053 6508107 4787 0873 558
Total Assets Less Current Liabilities154 96160 696696 542362 341848 289551 891446 245562 878729 247865 318802 195
Trade Creditors Trade Payables   44 04976 51319 84239 75015 88323 57861 50723 673
Trade Debtors Trade Receivables   11 149490 276406 063130 30332 304254 118515 304269 019
Creditors Due After One Year180 000100 928119 010228 974       
Creditors Due Within One Year141 806360 63988 137184 535       
Intangible Fixed Assets Additions 9 083         
Intangible Fixed Assets Aggregate Amortisation Impairment93 10895 13597 00198 789       
Intangible Fixed Assets Amortisation Charged In Period 2 0271 8661 788       
Intangible Fixed Assets Cost Or Valuation93 252102 335102 335102 335       
Net Assets Liability Excluding Pension Asset Liability-25 039-40 232577 532133 367       
Number Shares Allotted  780 0001 000 000       
Obligations Under Finance Leases Hire Purchase Contracts After Five Years  -89 010-198 974       
Obligations Under Finance Leases Hire Purchase Contracts Between Two To Five Years  -30 000-30 000       
Share Capital Allotted Called Up Paid5255257801 000       
Share Premium Account  633 078632 858       
Tangible Fixed Assets Additions 31 5602 2312 345       
Tangible Fixed Assets Cost Or Valuation9 61241 17243 40345 748       
Tangible Fixed Assets Depreciation4 5857 08211 07215 435       
Tangible Fixed Assets Depreciation Charged In Period 2 4973 9904 363       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 30th, November 2023
Free Download (22 pages)

Company search

Advertisements