POOLE PROCESS EQUIPMENT LIMITED

POOLE PROCESS EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOOLE PROCESS EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02953541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POOLE PROCESS EQUIPMENT LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing

    Where is POOLE PROCESS EQUIPMENT LIMITED located?

    Registered Office Address
    Thruxton House 43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POOLE PROCESS EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for POOLE PROCESS EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for POOLE PROCESS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 25, 2025 with updates

    5 pagesCS01

    Registration of charge 029535410007, created on Aug 21, 2025

    9 pagesMR01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Termination of appointment of Ronald Thomas Heward as a director on Nov 28, 2024

    1 pagesTM01

    Confirmation statement made on Sep 25, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Sep 25, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Sep 25, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Sep 25, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Sep 25, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Appointment of Mr Majid Albastaki as a director on Jan 16, 2020

    2 pagesAP01

    Confirmation statement made on Sep 25, 2019 with updates

    5 pagesCS01

    Registration of charge 029535410005, created on Jul 09, 2019

    9 pagesMR01

    Registration of charge 029535410006, created on Jul 09, 2019

    9 pagesMR01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Registration of charge 029535410004, created on Jun 19, 2019

    6 pagesMR01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Sep 25, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to Thruxton House 43/49 Nuffield Road Nuffield Road Industrial Estate Poole Dorset BH17 0RA on Aug 17, 2018

    1 pagesAD01

    Notification of Asl Powerstream Services Limited as a person with significant control on Jul 25, 2018

    2 pagesPSC02

    Who are the officers of POOLE PROCESS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBASTAKI, Majid
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    Director
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    United Arab EmiratesEmirati266258120001
    HUDSON, John William
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    Director
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    EnglandBritish52939170001
    JOHNSON, Peter
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    Director
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    EnglandBritish82392140001
    WALTON, Richard
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    Director
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    EnglandBritish248875920001
    HAYNES, Andrew
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Secretary
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    British146662380001
    SNELL, Ivan Douglas
    1 Silvers End
    Dibden Purlieu
    SO45 4NE Southampton
    Hampshire
    Secretary
    1 Silvers End
    Dibden Purlieu
    SO45 4NE Southampton
    Hampshire
    British17072750001
    WEATHERLEY, Stuart Graham
    12 Adur Close
    West End
    SO18 3NH Southampton
    Hampshire
    Secretary
    12 Adur Close
    West End
    SO18 3NH Southampton
    Hampshire
    British64778590001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Philip Peter
    31 Preetz Way
    Salisbury Road
    DT11 7XH Blandford Forum
    Director
    31 Preetz Way
    Salisbury Road
    DT11 7XH Blandford Forum
    EnglandEnglish69358700001
    BEAVEN, Deborah Jane
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish253029090001
    DRENNAN-DUROSE, Paul
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    United KingdomBritish250864400001
    HANN, Gerald William
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    Director
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    EnglandBritish2441330001
    HAYNES, Andrew
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish244600560001
    HEWARD, Ronald Thomas
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    Director
    43/49 Nuffield Road
    Nuffield Road Industrial Estate
    BH17 0RA Poole
    Thruxton House
    Dorset
    United Kingdom
    EnglandBritish248876310001
    HUDSON, William Sydney
    Jasmin Cottage
    Pound Lane
    SP8 4NP Gillingham
    Dorset
    Director
    Jasmin Cottage
    Pound Lane
    SP8 4NP Gillingham
    Dorset
    British41114200001
    KERR, James
    Reed Drive
    Marchwood
    SO40 4YG Southampton
    14
    Hampshire
    England
    Director
    Reed Drive
    Marchwood
    SO40 4YG Southampton
    14
    Hampshire
    England
    GbrBritish147506620001
    MCLAREN, John Michael
    12 Woodlands Road
    Ashurst
    SO40 7AD Southampton
    Director
    12 Woodlands Road
    Ashurst
    SO40 7AD Southampton
    EnglandEnglish22843400003
    NIZIOLEK, Richard
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    United KingdomBritish157502060001
    READ, Kenneth Frank
    Welman Gorse
    The Long Road
    GU10 4EB Rowledge
    Surrey
    Director
    Welman Gorse
    The Long Road
    GU10 4EB Rowledge
    Surrey
    British40467210001
    WALKER, Geoffrey Bryan
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish71398240003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of POOLE PROCESS EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ullswater Avenue
    West Auckland
    DL14 9LS Bishop Auckland
    59
    England
    Jul 25, 2018
    Ullswater Avenue
    West Auckland
    DL14 9LS Bishop Auckland
    59
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06925830
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Environmental & Process Engineering Group Ltd
    Unit 4 Third Avenue
    Millbrook
    SO15 0LD Southampton
    Monza House
    Hampshire
    England
    Apr 06, 2016
    Unit 4 Third Avenue
    Millbrook
    SO15 0LD Southampton
    Monza House
    Hampshire
    England
    Yes
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05702342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0