Process Design & Fabrications Limited (number 07323711) is a private limited company incorporated on 2010-07-22. The enterprise can be found at Units C D & E, John Harper Street, Willenhall WV13 1RE. Changed on 2015-07-16, the previous name the firm utilized was Sohlar Installations Ltd. Process Design & Fabrications Limited operates SIC code: 22290 which means "manufacture of other plastic products".

Company details

Name Process Design & Fabrications Limited
Number 07323711
Date of Incorporation: 2010-07-22
End of financial year: 31 December
Address: Units C D & E, John Harper Street, Willenhall, WV13 1RE
SIC code: 22290 - Manufacture of other plastic products

Moving to the 1 managing director that can be found in the aforementioned firm, we can name: Sandeep S. (in the company from 01 September 2014). The Companies House lists 4 persons of significant control, namely: Jasvir S. has 1/2 or less of shares, 1/2 or less of voting rights, Jasvir S. has 1/2 or less of shares, 1/2 or less of voting rights, Sandeep S. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-12-31 2021-12-31 2022-12-31
Number Shares Allotted - - 100 100 - - - - - - - -
Shareholder Funds -7,824 -9,870 -10,538 -10,538 100 100 100 100 100 - - -
Tangible Fixed Assets 36,097 36,097 36,097 - - - - - - - - -
Total Assets Less Current Liabilities -7,824 -9,870 -10,538 -10,538 - - - - 100 85,266 108,273 -52,746
Current Assets 3,963 0 89 - - - - - 100 169,103 254,850 227,632
Fixed Assets 36,097 36,097 36,097 - - - - - - - - -

People with significant control

Jasvir S.
22 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jasvir S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Sandeep S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Sandeep S.
22 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) Registered office address changed from Units C D & E John Harper Street Willenhall West Midlands WV13 1RE to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-02-11
filed on: 11th, February 2024 | address
Free Download (2 pages)