Process Solutions (nuclear) Limited DURSLEY


Process Solutions (nuclear) started in year 2007 as Private Limited Company with registration number 06089648. The Process Solutions (nuclear) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Dursley at Prospect House. Postal code: GL11 4JH. Since February 11, 2010 Process Solutions (nuclear) Limited is no longer carrying the name Brookson (5913d).

The company has one director. Nathan M., appointed on 5 April 2007. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex director - Rebecca C.. There were no ex secretaries.

Process Solutions (nuclear) Limited Address / Contact

Office Address Prospect House
Office Address2 5 May Lane
Town Dursley
Post code GL11 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06089648
Date of Incorporation Wed, 7th Feb 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Nathan M.

Position: Director

Appointed: 05 April 2007

Rebecca C.

Position: Director

Appointed: 01 March 2017

Resigned: 02 September 2018

Jordan Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2007

Resigned: 10 July 2008

Brookson Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2007

Resigned: 05 April 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Nathan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rebecca C.

Notified on 30 November 2016
Ceased on 2 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brookson (5913d) February 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth81 59291 318        
Balance Sheet
Cash Bank On Hand 6 57093758 46314 576     
Current Assets118 253133 217107 24667 28740 07918 69047 17027 83429 43346 929
Debtors111 167126 647106 3098 82425 503     
Net Assets Liabilities    6 055-12 929-13 154-6 605830 
Other Debtors 121 287103 5556 12722 311     
Property Plant Equipment 828415       
Cash Bank In Hand7 0866 570        
Net Assets Liabilities Including Pension Asset Liability81 59291 318        
Tangible Fixed Assets446828        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve81 49291 218        
Shareholder Funds81 59291 318        
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8254 2384 653      
Average Number Employees During Period     11111
Corporation Tax Payable 29 24728 87118 43119 380     
Creditors 42 72541 07846 96134 02432 38560 70734 43914 3799 483
Fixed Assets446828   766383   
Increase From Depreciation Charge For Year Property Plant Equipment  413415      
Net Current Assets Liabilities81 14690 49066 16820 3266 055-13 695-13 537-6 60515 209 
Other Creditors 3 0323 22818 7321 981     
Other Taxation Social Security Payable 10 2848 9799 79812 279     
Par Value Share  11      
Property Plant Equipment Gross Cost 4 6534 6534 653      
Total Assets Less Current Liabilities 91 31966 58320 3266 055-12 929-13 154-6 605  
Trade Creditors Trade Payables 162  384     
Trade Debtors Trade Receivables 5 3592 7542 6973 192     
Creditors Due Within One Year37 10742 727        
Number Shares Allotted100100        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On February 27, 2024 director's details were changed
filed on: 21st, February 2025
Free Download (2 pages)

Company search

Advertisements