Active
Company Information for PROCESS SENSING TECHNOLOGIES LTD.
48 LANCASTER WAY BUSINESS PARK, ELY, CB6 3NW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PROCESS SENSING TECHNOLOGIES LTD. | ||
Legal Registered Office | ||
48 LANCASTER WAY BUSINESS PARK ELY CB6 3NW | ||
Previous Names | ||
|
Company Number | 10428953 | |
---|---|---|
Company ID Number | 10428953 | |
Date formed | 2016-10-14 | |
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 | ||
Return next due | 11/11/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB310811747 |
Last Datalog update: | 2024-11-05 10:53:32 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROCESS SENSING TECHNOLOGIES (PST UK) LIMITED | Unit 1a Crompton Fields Crompton Way Crawley WEST SUSSEX RH10 9EE | Active - Proposal to Strike off | Company formed on the 1988-07-28 | |
![]() |
Process Sensing Technologies PST Inc. | 435 McNeilly Road Unit 206 Stoney Creek Ontario L8E 5E3 | Active | Company formed on the 2014-09-11 |
![]() |
PROCESS SENSING TECHNOLOGIES CORP. | 80 STATE STREET Suffolk ALBANY NY 12207 | Active | Company formed on the 1984-11-05 |
Officer | Role | Date Appointed |
---|---|---|
JESSE FELDMAN |
||
ADAM DEAN MARKIN |
||
ZACHARY SMOTHERMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PST GROUP HOLDINGS LTD | Director | 2016-10-12 | CURRENT | 2016-04-02 | Active | |
QOGNIFY LIMITED | Director | 2015-09-28 | CURRENT | 2015-07-07 | Active | |
BV PPT HOLDINGS LTD. | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
PHYSICAL PROPERTIES TESTING LTD. | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
MICHELL INSTRUMENTS LIMITED | Director | 2016-12-13 | CURRENT | 1974-09-12 | Active | |
PARAMETRIC INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 2004-05-18 | Active | |
QOGNIFY LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-07 | Active | |
PHYSICAL PROPERTIES TESTING LTD. | Director | 2014-10-15 | CURRENT | 2014-09-09 | Active | |
PHYSICAL PROPERTIES TESTING LTD. | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DEREK BOYCE | ||
DIRECTOR APPOINTED MR CHARLES DUBOIS | ||
APPOINTMENT TERMINATED, DIRECTOR BEDA LEUGGER | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM DEAN MARKIN | ||
CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
Director's details changed for Mr Beda Leugger on 2023-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR BEDA LEUGGER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104289530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530008 | |
PSC05 | Change of details for Bv Pmt Holdings Ltd. as a person with significant control on 2020-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SHINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSE ROSS FELDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL SHINE | |
AP01 | DIRECTOR APPOINTED JUSTIN ALEXANDER ROSNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530005 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 46449654 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 46449654 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530004 | |
RP04SH01 | Second filing of capital allotment of shares GBP24,554,740 | |
ANNOTATION | Clarification | |
RES10 | Resolutions passed:
| |
SH01 | 13/03/17 STATEMENT OF CAPITAL GBP 24554740 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530002 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 5 Fleet Place London EC4M 7rd England | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 21/10/20 | |
CERTNM | COMPANY NAME CHANGED PROCESS MEASUREMENT TECHNOLOGIES LTD CERTIFICATE ISSUED ON 14/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 09/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104289530001 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 22500002 | |
SH01 | 26/10/16 STATEMENT OF CAPITAL GBP 22500002 | |
CH01 | Director's details changed for Adam Markin on 2016-10-14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PROCESS SENSING TECHNOLOGIES LTD. are:
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. |