Schenck Process (clyde) Limited DONCASTER


Founded in 2005, Schenck Process (clyde), classified under reg no. 05535492 is an active company. Currently registered at Unit 6-9 Railway Court DN4 5FB, Doncaster the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th January 2017 Schenck Process (clyde) Limited is no longer carrying the name Schenck Process Uk.

At the moment there are 2 directors in the the firm, namely David W. and Richard E.. In addition one secretary - Jonathan I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Schenck Process (clyde) Limited Address / Contact

Office Address Unit 6-9 Railway Court
Office Address2 Off Ten Pound Walk
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05535492
Date of Incorporation Fri, 12th Aug 2005
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

David W.

Position: Director

Appointed: 14 December 2022

Jonathan I.

Position: Secretary

Appointed: 14 December 2022

Richard E.

Position: Director

Appointed: 04 August 2011

David S.

Position: Secretary

Appointed: 28 October 2021

Resigned: 14 December 2022

David S.

Position: Director

Appointed: 28 October 2021

Resigned: 14 December 2022

Christoph H.

Position: Director

Appointed: 14 February 2016

Resigned: 14 December 2022

Stephen N.

Position: Director

Appointed: 01 November 2013

Resigned: 23 December 2014

Nicholas J.

Position: Secretary

Appointed: 31 October 2013

Resigned: 28 October 2021

Jonathan D.

Position: Director

Appointed: 25 October 2012

Resigned: 31 October 2013

Jonathan D.

Position: Secretary

Appointed: 25 October 2012

Resigned: 31 October 2013

Ian W.

Position: Director

Appointed: 04 August 2011

Resigned: 14 November 2012

John H.

Position: Director

Appointed: 04 August 2011

Resigned: 28 March 2013

Nicholas J.

Position: Director

Appointed: 07 March 2008

Resigned: 28 October 2021

Nicholas J.

Position: Secretary

Appointed: 18 April 2007

Resigned: 25 October 2012

Karl L.

Position: Secretary

Appointed: 01 November 2005

Resigned: 18 April 2007

Norbert G.

Position: Director

Appointed: 01 November 2005

Resigned: 09 August 2012

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2005

Resigned: 01 November 2005

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2005

Resigned: 01 November 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Stephen S. The abovementioned PSC.

Stephen S.

Notified on 27 July 2021
Ceased on 31 December 2022
Nature of control: right to appoint and remove directors

Company previous names

Schenck Process Uk January 4, 2017
Howper 549 October 24, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 11th, January 2023
Free Download (7 pages)

Company search