Company NameProcess & Industrial Design Limited
DirectorRonan Halpin
Company StatusActive
Company Number03025108
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ronan Halpin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2013(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleConstruction Manager
Country of ResidenceLondon
Correspondence Address78 Meadvale Road
London
W5 1NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDavid White
NationalityBritish
StatusResigned
Appointed23 February 1995(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence Address81 Windmill Lane
Norwood Green
Southall
Middlesex
Director NameMr David Joseph White
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(10 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 10 October 2014)
RoleEngineer
Country of ResidenceChalfont St Peter
Correspondence Address55 Denham Green Lane
Denham
Middlesex
UB9 5LF
Director NameMr Michael Joseph White
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1996(10 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Travellers Way
Hounslow
Middlesex
TW4 7QB
Secretary NameSarah Concepta White
NationalityBritish
StatusResigned
Appointed04 January 1996(10 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Correspondence Address16 The Meadows
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Meadvale Road
London
W5 1NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2012
Net Worth£146,180
Cash£23,965
Current Liabilities£17,998

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 3 weeks ago)
Next Return Due2 March 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
9 January 2020Change of share class name or designation (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
31 January 2018Registered office address changed from 12 Helmet Row London EC1V 3QJ to 78 Meadvale Road London W5 1NR on 31 January 2018 (1 page)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
7 November 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Termination of appointment of David Joseph White as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of David Joseph White as a director on 10 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Termination of appointment of Michael Joseph White as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Sarah Concepta White as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Sarah Concepta White as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Sarah Concepta White as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Michael Joseph White as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Michael Joseph White as a director on 4 September 2014 (1 page)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
6 November 2013Appointment of Mr Ronan Halpin as a director (2 pages)
6 November 2013Appointment of Mr Ronan Halpin as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
5 April 2013Director's details changed for David Joseph White on 5 April 2013 (2 pages)
5 April 2013Director's details changed for David Joseph White on 5 April 2013 (2 pages)
5 April 2013Director's details changed for David Joseph White on 5 April 2013 (2 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 December 2012Amended accounts made up to 31 December 2011 (6 pages)
6 December 2012Amended accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 January 2012Amended accounts made up to 31 December 2010 (6 pages)
24 January 2012Amended accounts made up to 31 December 2010 (6 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
7 October 2011Director's details changed for David Joseph White on 7 October 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from Discain House Hartburn Close Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Discain House Hartburn Close Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Discain House Hartburn Close Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UE United Kingdom on 4 May 2011 (1 page)
4 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 November 2010Amended accounts made up to 31 December 2009 (6 pages)
1 November 2010Amended accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 7 April 2010 (1 page)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 December 2009Amended accounts made up to 31 December 2008 (6 pages)
24 December 2009Amended accounts made up to 31 December 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
1 April 2005Return made up to 22/02/05; full list of members (3 pages)
1 April 2005Return made up to 22/02/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 22/02/04; full list of members (5 pages)
17 March 2004Return made up to 22/02/04; full list of members (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 22/02/03; full list of members (5 pages)
5 March 2003Return made up to 22/02/03; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 April 2002Return made up to 22/02/02; no change of members (4 pages)
9 April 2002Return made up to 22/02/02; no change of members (4 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
21 March 2001Return made up to 22/02/01; full list of members (5 pages)
21 March 2001Return made up to 22/02/01; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Return made up to 22/02/00; full list of members (7 pages)
27 April 2000Return made up to 22/02/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1999Return made up to 22/02/99; full list of members (6 pages)
17 March 1999Return made up to 22/02/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Registered office changed on 16/07/98 from: 27/31 blandford street london (1 page)
16 July 1998Registered office changed on 16/07/98 from: 27/31 blandford street london (1 page)
19 March 1998Return made up to 22/02/98; full list of members (6 pages)
19 March 1998Return made up to 22/02/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 February 1998Accounts for a small company made up to 29 February 1996 (5 pages)
10 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 February 1998Accounts for a small company made up to 29 February 1996 (5 pages)
29 October 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
29 October 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
18 March 1997Return made up to 22/02/97; full list of members (6 pages)
18 March 1997Return made up to 22/02/97; full list of members (6 pages)
1 March 1996Secretary resigned;new director appointed (2 pages)
1 March 1996Director resigned;new director appointed (3 pages)
1 March 1996Director resigned;new director appointed (3 pages)
1 March 1996Secretary resigned;new director appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Nc inc already adjusted 15/01/96 (1 page)
23 January 1996Nc inc already adjusted 15/01/96 (1 page)
10 January 1996Memorandum and Articles of Association (10 pages)
10 January 1996Memorandum and Articles of Association (10 pages)
7 March 1995Registered office changed on 07/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995Incorporation (16 pages)
22 February 1995Incorporation (16 pages)