Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROCESS SYSTEMS INTERNATIONAL LIMITED
Company Information for

PROCESS SYSTEMS INTERNATIONAL LIMITED

19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH,
Company Registration Number
02689358
Private Limited Company
Active

Company Overview

About Process Systems International Ltd
PROCESS SYSTEMS INTERNATIONAL LIMITED was founded on 1992-02-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Process Systems International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROCESS SYSTEMS INTERNATIONAL LIMITED
 
Legal Registered Office
19 HIGHFIELD ROAD
EDGBASTON
BIRMINGHAM
B15 3BH
Other companies in B3
 
Filing Information
Company Number 02689358
Company ID Number 02689358
Date formed 1992-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB581330947  
Last Datalog update: 2024-05-05 15:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCESS SYSTEMS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRAL RYLEY LIMITED   R R BARNES ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROCESS SYSTEMS INTERNATIONAL LIMITED
The following companies were found which have the same name as PROCESS SYSTEMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Process Systems International 3919 Spyglass Circle Riverton WY 82501 Active Company formed on the 2008-09-30
Process Systems International, Inc. Delaware Unknown
PROCESS SYSTEMS INTERNATIONAL, INC. 13200 BYRD DR ODESSA FL 33556 Inactive Company formed on the 1989-07-20
PROCESS SYSTEMS INTERNATIONAL PO BOX 6187 RIVERTON WY 82501 Forfeited Company formed on the 2018-07-28
PROCESS SYSTEMS INTERNATIONAL INCORPORATED New Jersey Unknown
PROCESS SYSTEMS INTERNATIONAL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CVI DIVISION OF PROCESS SYSTEMS INTERNATIONAL INCORPORATED California Unknown

Company Officers of PROCESS SYSTEMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MICHAEL BARRY
Director 2017-06-30
RODNEY GRAHAM TOMPSETT
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH BUTLER
Company Secretary 2016-08-17 2017-07-27
MILES JASON DILKES
Director 2016-02-08 2017-06-30
ALISTAIR MACLEOD
Director 2015-11-01 2016-07-29
MARK NICHOLAS HODGKINS
Director 2012-10-23 2015-10-29
LAWRENCE WILLIAM GATEHOUSE
Director 1993-02-20 2012-10-23
SUSAN TILLEY
Company Secretary 1999-11-01 2012-09-05
LAWRENCE WILLIAM GATEHOUSE
Company Secretary 1996-07-01 1999-11-01
JAMES DAVID HOOLEY
Director 1994-03-10 1999-08-31
JAMES DAVID HOOLEY
Company Secretary 1994-03-10 1996-07-01
MICHAEL EDMUND BROWNJOHN
Company Secretary 1993-02-20 1994-03-10
MICHAEL EDMUND BROWNJOHN
Director 1993-02-20 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MICHAEL BARRY ALYCIDON CAPITAL TWO LIMITED Director 2017-12-11 CURRENT 2013-11-08 Liquidation
NICHOLAS MICHAEL BARRY PROMOLD INTERNATIONAL LTD Director 2017-12-11 CURRENT 2004-06-17 Liquidation
NICHOLAS MICHAEL BARRY COX WOKINGHAM PLASTICS LIMITED Director 2017-02-27 CURRENT 1994-08-17 Active
NICHOLAS MICHAEL BARRY SAGITTITE LIMITED Director 2016-06-09 CURRENT 2016-05-19 Active
RODNEY GRAHAM TOMPSETT SAGITTITE LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RODNEY GRAHAM TOMPSETT CAS 2012 LIMITED Director 2015-10-29 CURRENT 1998-03-24 Active
RODNEY GRAHAM TOMPSETT SITE LITE LIMITED Director 2015-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL LIMITED Director 2015-08-01 CURRENT 2011-12-08 Active
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL TWO LIMITED Director 2015-08-01 CURRENT 2013-11-08 Liquidation
RODNEY GRAHAM TOMPSETT COX WOKINGHAM PLASTICS LIMITED Director 2015-08-01 CURRENT 1994-08-17 Active
RODNEY GRAHAM TOMPSETT PROMOLD INTERNATIONAL LTD Director 2015-08-01 CURRENT 2004-06-17 Liquidation
RODNEY GRAHAM TOMPSETT ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED Director 2015-08-01 CURRENT 2012-02-02 Active
RODNEY GRAHAM TOMPSETT AVERYSTAR LIMITED Director 1995-06-05 CURRENT 1995-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL BARRY
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-07-27TM02Termination of appointment of Leigh Butler on 2017-07-27
2017-07-03AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES JASON DILKES
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026893580002
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026893580003
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 55 st. Pauls Square Birmingham B3 1QS
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP03Appointment of Mrs Leigh Butler as company secretary on 2016-08-17
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLEOD
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026893580002
2016-02-11AP01DIRECTOR APPOINTED MR MILES JASON DILKES
2015-11-18AP01DIRECTOR APPOINTED MR ALISTAIR MACLEOD
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS HODGKINS
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-02AP01DIRECTOR APPOINTED MR RODNEY GRAHAM TOMPSETT
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0120/02/14 FULL LIST
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24AR0120/02/13 FULL LIST
2013-03-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16AP01DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TILLEY
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GATEHOUSE
2012-11-12AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-02-28AR0120/02/12 FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0120/02/11 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0120/02/10 FULL LIST
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2005-03-23363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363aRETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363aRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363aRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-04-21363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-04-13288aNEW SECRETARY APPOINTED
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-16288bDIRECTOR RESIGNED
1999-04-30363aRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB
1998-03-25363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-30363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-31288NEW SECRETARY APPOINTED
1996-07-31288SECRETARY RESIGNED
1996-05-14363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-30363sRETURN MADE UP TO 20/02/95; CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-08363sRETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS
1994-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-05363bRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to PROCESS SYSTEMS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROCESS SYSTEMS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-10-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROCESS SYSTEMS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PROCESS SYSTEMS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCESS SYSTEMS INTERNATIONAL LIMITED
Trademarks
We have not found any records of PROCESS SYSTEMS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCESS SYSTEMS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as PROCESS SYSTEMS INTERNATIONAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for PROCESS SYSTEMS INTERNATIONAL LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BUSINESS UNIT AND PREMISES UNIT 14 BABBAGE HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG 5,600
Northampton Borough Council BUSINESS UNIT AND PREMISES UNIT 14 BABBAGE HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG 5,600
Northampton Borough Council BUSINESS UNIT AND PREMISES UNIT 14 BABBAGE HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NN3 6LG 5,60002-01-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PROCESS SYSTEMS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184139100Parts of pumps for liquids, n.e.s.
2015-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-12-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-09-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-11-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184139200Parts of liquid elevators, n.e.s.
2013-09-0184139100Parts of pumps for liquids, n.e.s.
2013-08-0184831021Cranks and crank shafts, of cast iron or cast steel
2013-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2013-04-0184139100Parts of pumps for liquids, n.e.s.
2013-04-0184831021Cranks and crank shafts, of cast iron or cast steel
2013-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-01-0184831021Cranks and crank shafts, of cast iron or cast steel
2012-11-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-11-0184831021Cranks and crank shafts, of cast iron or cast steel
2012-09-0184139100Parts of pumps for liquids, n.e.s.
2012-08-0184831021Cranks and crank shafts, of cast iron or cast steel
2012-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-07-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2012-07-0191091000Clock movements, complete and assembled, electrically operated (excl. watch movements)
2012-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-02-0184139100Parts of pumps for liquids, n.e.s.
2011-08-0184132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2011-08-0184831021Cranks and crank shafts, of cast iron or cast steel
2011-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-03-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-09-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-08-0184831021Cranks and crank shafts, of cast iron or cast steel
2010-07-0184
2010-06-0184139100Parts of pumps for liquids, n.e.s.
2010-06-0184831021Cranks and crank shafts, of cast iron or cast steel
2010-03-0184831021Cranks and crank shafts, of cast iron or cast steel
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0184831021Cranks and crank shafts, of cast iron or cast steel
2010-02-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-01-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCESS SYSTEMS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROCESS SYSTEMS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.