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

PROCESS INSTRUMENT SOLUTIONS LTD

UNIT 6 & 7 ELM FARM PARK, GREAT GREEN, THURSTON, SUFFOLK, IP31 3TB,
Company Registration Number
08503151
Private Limited Company
Active

Company Overview

About Process Instrument Solutions Ltd
PROCESS INSTRUMENT SOLUTIONS LTD was founded on 2013-04-24 and has its registered office in Thurston. The organisation's status is listed as "Active". Process Instrument Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROCESS INSTRUMENT SOLUTIONS LTD
 
Legal Registered Office
UNIT 6 & 7 ELM FARM PARK
GREAT GREEN
THURSTON
SUFFOLK
IP31 3TB
Other companies in CH4
 
Previous Names
PROCESS INSTRUMENT SALES LTD02/03/2022
S & BJA LTD28/05/2013
Filing Information
Company Number 08503151
Company ID Number 08503151
Date formed 2013-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB163578385  
Last Datalog update: 2023-10-07 20:10:08
Primary Source:Companies House
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 INSTRUMENT SOLUTIONS LTD
The following companies were found which have the same name as PROCESS INSTRUMENT SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROCESS INSTRUMENT SOLUTIONS LTD 21 Canterbury Road Redcar CLEVELAND TS10 3QE Active - Proposal to Strike off Company formed on the 2019-11-19

Company Officers of PROCESS INSTRUMENT SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
COMPANY SECRETARIES (CHESTER) LTD
Company Secretary 2013-04-24
ANDREW JAMES BRADSHAW
Director 2013-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHESTER CORPORATE SERVICES LTD
Director 2013-04-24 2013-06-24
JONATHAN SIMON TAYLER
Director 2013-05-21 2013-06-24
ANDREW JAMES BRADSHAW
Director 2013-04-24 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SECRETARIES (CHESTER) LTD EVENTFILMING.COM LTD Company Secretary 2018-06-27 CURRENT 2018-06-27 Active
COMPANY SECRETARIES (CHESTER) LTD BEDFORD ENGINEERING (FLINT) LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
COMPANY SECRETARIES (CHESTER) LTD AES MOTORSPORT LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
COMPANY SECRETARIES (CHESTER) LTD 365CONSULT LTD Company Secretary 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ONECONSULT LTD Company Secretary 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD STAMFORD COMMERCIAL PROPERTIES LTD Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
COMPANY SECRETARIES (CHESTER) LTD HOWELL EXECUTIVE TRAVEL LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Dissolved 2018-05-01
COMPANY SECRETARIES (CHESTER) LTD ARCC HR LTD Company Secretary 2015-11-06 CURRENT 2015-11-06 Active
COMPANY SECRETARIES (CHESTER) LTD CRESCENT CAFEBAR LTD Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
COMPANY SECRETARIES (CHESTER) LTD J & M TILING LTD Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY SECRETARIES (CHESTER) LTD CLEANING SERVICES DIRECT LTD Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
COMPANY SECRETARIES (CHESTER) LTD YEW TREE LODGE CONSULTING LTD Company Secretary 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD SYDNEY CONSULTANCY LTD Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD MAS INTEGRATED SERVICES LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Dissolved 2018-07-03
COMPANY SECRETARIES (CHESTER) LTD THE SUSAN JONES CONSULTANCY LTD Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
COMPANY SECRETARIES (CHESTER) LTD APPLIED GENOMICS LTD Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
COMPANY SECRETARIES (CHESTER) LTD INSTRUMENT CONTROLS LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
COMPANY SECRETARIES (CHESTER) LTD CLOUD SECURITY TEAM LTD Company Secretary 2014-06-27 CURRENT 2014-06-27 Active
COMPANY SECRETARIES (CHESTER) LTD RP METALCRAFT LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ARK ENVIRONMENTAL CONSULTANCY LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
COMPANY SECRETARIES (CHESTER) LTD SUPPORTSPREAD LIMITED Company Secretary 2014-03-25 CURRENT 1997-01-23 Dissolved 2017-03-21
COMPANY SECRETARIES (CHESTER) LTD KANE DESIGN (WREXHAM) LTD Company Secretary 2014-03-14 CURRENT 2014-03-14 Active
COMPANY SECRETARIES (CHESTER) LTD P & MM CONSULTANCY LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
COMPANY SECRETARIES (CHESTER) LTD MS BEBBINGTON LTD Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD HARLEY'S GROUNDWORK CONTRACTORS LTD Company Secretary 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD SONOGRAPHIC SERVICES LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-08-16
COMPANY SECRETARIES (CHESTER) LTD PENISA'R MYNYDD CARAVAN PARK LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
COMPANY SECRETARIES (CHESTER) LTD HHA CONSULTING LTD Company Secretary 2013-10-15 CURRENT 2013-10-15 Dissolved 2016-07-12
COMPANY SECRETARIES (CHESTER) LTD ASHER GROUP LIMITED Company Secretary 2013-10-07 CURRENT 2007-05-29 Active
COMPANY SECRETARIES (CHESTER) LTD WINEGEEK LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
COMPANY SECRETARIES (CHESTER) LTD MLM COMPONENTS LTD Company Secretary 2013-09-06 CURRENT 2013-09-06 Active
COMPANY SECRETARIES (CHESTER) LTD ALL ELECTRIC CONTRACTORS LTD Company Secretary 2013-08-30 CURRENT 2013-08-30 Active
COMPANY SECRETARIES (CHESTER) LTD BRADSHAWS PROPERTY LAWYERS LTD Company Secretary 2013-07-24 CURRENT 2013-07-24 Active
COMPANY SECRETARIES (CHESTER) LTD SPRINGVALE CONTRACT PACKING LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Active
COMPANY SECRETARIES (CHESTER) LTD TELOS CONSULTANCY LIMITED Company Secretary 2013-05-08 CURRENT 2006-09-13 Active
COMPANY SECRETARIES (CHESTER) LTD GLNK LTD Company Secretary 2013-01-07 CURRENT 2013-01-07 Dissolved 2016-03-29
COMPANY SECRETARIES (CHESTER) LTD CAUSEWAY PSYCHOLOGY LTD Company Secretary 2012-09-27 CURRENT 2012-09-27 Active
COMPANY SECRETARIES (CHESTER) LTD ARBTECH CONSULTING LIMITED Company Secretary 2012-09-26 CURRENT 2006-01-17 Active
COMPANY SECRETARIES (CHESTER) LTD ARIAN MANAGEMENT LTD Company Secretary 2012-09-11 CURRENT 2012-09-11 Active
COMPANY SECRETARIES (CHESTER) LTD INTERNATIONAL AGRI TRADING LTD Company Secretary 2012-08-15 CURRENT 2012-08-15 Active
COMPANY SECRETARIES (CHESTER) LTD AGILITY SOFTWARE LIMITED Company Secretary 2012-06-30 CURRENT 2001-02-07 Active
COMPANY SECRETARIES (CHESTER) LTD ALDELYME LTD Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
COMPANY SECRETARIES (CHESTER) LTD THENMEDIA LIMITED Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
COMPANY SECRETARIES (CHESTER) LTD ADS-PLAN LIMITED Company Secretary 2010-11-24 CURRENT 2002-08-12 Active
COMPANY SECRETARIES (CHESTER) LTD ZIMBA AVIATION SERVICES LIMITED Company Secretary 2010-03-29 CURRENT 2010-03-29 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD PICTURE HOUSE FILMS LTD Company Secretary 2010-01-01 CURRENT 2005-03-04 Active
COMPANY SECRETARIES (CHESTER) LTD MOVE A CAR LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Liquidation
COMPANY SECRETARIES (CHESTER) LTD KILLA LIMITED Company Secretary 2009-10-13 CURRENT 2007-01-30 Active
COMPANY SECRETARIES (CHESTER) LTD QUAY TRAINING SOLUTIONS LIMITED Company Secretary 2009-04-29 CURRENT 2009-04-29 Active
COMPANY SECRETARIES (CHESTER) LTD WELL HOUSE BARNS (MANAGEMENT) LIMITED Company Secretary 2009-04-28 CURRENT 2006-09-26 Active
COMPANY SECRETARIES (CHESTER) LTD AXPERT CONSULTING LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active
COMPANY SECRETARIES (CHESTER) LTD THERMOIL EUROPE LIMITED Company Secretary 2009-04-21 CURRENT 2009-04-21 Dissolved 2014-10-14
COMPANY SECRETARIES (CHESTER) LTD HOSPITAL ACQUIRED INFECTION AND WORK PLACE ACQUIRED INFECTION LTD. Company Secretary 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ELMHURST PSYCHOLOGY LIMITED Company Secretary 2009-03-21 CURRENT 2009-03-21 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD CIVITAS PLANNING LIMITED Company Secretary 2009-01-12 CURRENT 2009-01-12 Active
COMPANY SECRETARIES (CHESTER) LTD ROBERT OATES CAPITAL LTD Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
COMPANY SECRETARIES (CHESTER) LTD MEC (EUROPE) LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
COMPANY SECRETARIES (CHESTER) LTD CHESHIRE LIFESTYLE INSURANCE SERVICE LIMITED Company Secretary 2008-03-07 CURRENT 2003-06-12 Active
ANDREW JAMES BRADSHAW MEC (EUROPE) LIMITED Director 2015-05-21 CURRENT 2008-03-28 Active
ANDREW JAMES BRADSHAW INSTRUMENT CONTROLS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
ANDREW JAMES BRADSHAW CHESTER CORPORATE SERVICES LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ANDREW JAMES BRADSHAW CHESTER NOMINEES LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
ANDREW JAMES BRADSHAW WELL HOUSE BARNS (MANAGEMENT) LIMITED Director 2009-04-28 CURRENT 2006-09-26 Active
ANDREW JAMES BRADSHAW COMPANY SECRETARIES (CHESTER) LTD Director 2006-02-10 CURRENT 2006-02-10 Active
ANDREW JAMES BRADSHAW BODGIT & SCARPER LIMITED Director 2001-04-11 CURRENT 2001-04-11 Active
ANDREW JAMES BRADSHAW BRADSHAWS LIMITED Director 2001-04-11 CURRENT 2001-04-11 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
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-07Director's details changed for Mr Jonathan Tayler on 2023-09-07
2023-04-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds IP30 9QS England
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CERTNMCompany name changed process instrument sales LTD\certificate issued on 02/03/22
2021-09-08PSC04Change of details for Mr Jonathan Tayler as a person with significant control on 2021-09-08
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-26SH03Purchase of own shares
2021-08-13SH0131/05/21 STATEMENT OF CAPITAL GBP 110
2021-08-11SH0131/05/21 STATEMENT OF CAPITAL GBP 105
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH
2021-08-11TM02Termination of appointment of Company Secretaries (Chester) Ltd on 2021-07-31
2021-07-14CH01Director's details changed for Mr Jonathan Tayler on 2021-07-12
2021-06-25PSC07CESSATION OF ANDREW JAMES BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRADSHAW
2021-06-15AP01DIRECTOR APPOINTED MR MICHAEL CARDY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085031510001
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TAYLER
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0124/04/16 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0124/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01SH08Change of share class name or designation
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLER
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHESTER CORPORATE SERVICES LTD
2013-06-26AP01DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW
2013-06-06AA01Current accounting period shortened from 30/04/14 TO 30/09/13
2013-05-28RES15CHANGE OF NAME 17/05/2013
2013-05-28CERTNMCompany name changed s & bja LTD\certificate issued on 28/05/13
2013-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2013-05-22AP01DIRECTOR APPOINTED MR JONATHAN SIMON TAYLER
2013-05-20AP02Appointment of Chester Corporate Services Ltd as coporate director
2013-04-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROCESS INSTRUMENT SOLUTIONS LTD 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 INSTRUMENT SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROCESS INSTRUMENT SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 INSTRUMENT SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of PROCESS INSTRUMENT SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROCESS INSTRUMENT SOLUTIONS LTD
Trademarks
We have not found any records of PROCESS INSTRUMENT SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCESS INSTRUMENT SOLUTIONS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PROCESS INSTRUMENT SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PROCESS INSTRUMENT SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PROCESS INSTRUMENT SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2011-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)

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 INSTRUMENT SOLUTIONS LTD 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 INSTRUMENT SOLUTIONS LTD 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.