POOLE PROCESS EQUIPMENT LIMITED
Overview
| Company Name | POOLE PROCESS EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02953541 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for POOLE PROCESS EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for POOLE PROCESS EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for POOLE PROCESS EQUIPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with updates | 5 pages | CS01 | ||
Registration of charge 029535410007, created on Aug 21, 2025 | 9 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Termination of appointment of Ronald Thomas Heward as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 25, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||
Appointment of Mr Majid Albastaki as a director on Jan 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 25, 2019 with updates | 5 pages | CS01 | ||
Registration of charge 029535410005, created on Jul 09, 2019 | 9 pages | MR01 | ||
Registration of charge 029535410006, created on Jul 09, 2019 | 9 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||
Registration of charge 029535410004, created on Jun 19, 2019 | 6 pages | MR01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2018 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Notification of Asl Powerstream Services Limited as a person with significant control on Jul 25, 2018 | 2 pages | PSC02 | ||
Who are the officers of POOLE PROCESS EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALBASTAKI, Majid | Director | 43/49 Nuffield Road Nuffield Road Industrial Estate BH17 0RA Poole Thruxton House Dorset United Kingdom | United Arab Emirates | Emirati | 266258120001 | |||||
| HUDSON, John William | Director | 43/49 Nuffield Road Nuffield Road Industrial Estate BH17 0RA Poole Thruxton House Dorset United Kingdom | England | British | 52939170001 | |||||
| JOHNSON, Peter | Director | 43/49 Nuffield Road Nuffield Road Industrial Estate BH17 0RA Poole Thruxton House Dorset United Kingdom | England | British | 82392140001 | |||||
| WALTON, Richard | Director | 43/49 Nuffield Road Nuffield Road Industrial Estate BH17 0RA Poole Thruxton House Dorset United Kingdom | England | British | 248875920001 | |||||
| HAYNES, Andrew | Secretary | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | British | 146662380001 | ||||||
| SNELL, Ivan Douglas | Secretary | 1 Silvers End Dibden Purlieu SO45 4NE Southampton Hampshire | British | 17072750001 | ||||||
| WEATHERLEY, Stuart Graham | Secretary | 12 Adur Close West End SO18 3NH Southampton Hampshire | British | 64778590001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLEN, Philip Peter | Director | 31 Preetz Way Salisbury Road DT11 7XH Blandford Forum | England | English | 69358700001 | |||||
| BEAVEN, Deborah Jane | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 253029090001 | |||||
| DRENNAN-DUROSE, Paul | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | United Kingdom | British | 250864400001 | |||||
| HANN, Gerald William | Director | Yew Tree Manor Beaulieu Road SO43 7DA Lyndhurst Hampshire | England | British | 2441330001 | |||||
| HAYNES, Andrew | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 244600560001 | |||||
| HEWARD, Ronald Thomas | Director | 43/49 Nuffield Road Nuffield Road Industrial Estate BH17 0RA Poole Thruxton House Dorset United Kingdom | England | British | 248876310001 | |||||
| HUDSON, William Sydney | Director | Jasmin Cottage Pound Lane SP8 4NP Gillingham Dorset | British | 41114200001 | ||||||
| KERR, James | Director | Reed Drive Marchwood SO40 4YG Southampton 14 Hampshire England | Gbr | British | 147506620001 | |||||
| MCLAREN, John Michael | Director | 12 Woodlands Road Ashurst SO40 7AD Southampton | England | English | 22843400003 | |||||
| NIZIOLEK, Richard | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | United Kingdom | British | 157502060001 | |||||
| READ, Kenneth Frank | Director | Welman Gorse The Long Road GU10 4EB Rowledge Surrey | British | 40467210001 | ||||||
| WALKER, Geoffrey Bryan | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 71398240003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of POOLE PROCESS EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asl Powerstream Services Limited | Jul 25, 2018 | Ullswater Avenue West Auckland DL14 9LS Bishop Auckland 59 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Environmental & Process Engineering Group Ltd | Apr 06, 2016 | Unit 4 Third Avenue Millbrook SO15 0LD Southampton Monza House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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