Background WavePink WaveYellow Wave

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD (02727513)

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD (02727513) is an active UK company. incorporated on 30 June 1992. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 3 other business activities. EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD has been registered for 33 years.

Company Number
02727513
Status
active
Type
ltd
Incorporated
30 June 1992
Age
33 years
Address
Violet 2 Keckwick Lane, Warrington, WA4 4AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
SIC Codes
33200, 43210, 71121, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD is an active company incorporated on 30 June 1992 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 3 other business activities. EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD was registered 33 years ago.(SIC: 33200, 43210, 71121, 71200)

Status

active

Active since 33 years ago

Company No

02727513

LTD Company

Age

33 Years

Incorporated 30 June 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

RAYFERN LIMITED
From: 30 June 1992To: 1 March 2021
Contact
Address

Violet 2 Keckwick Lane Daresbury Warrington, WA4 4AB,

Previous Addresses

Treerange House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England
From: 14 July 2016To: 7 January 2026
Rayfern House Newark Road Peterborough PE1 5DE
From: 30 June 1992To: 14 July 2016
Timeline

41 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
May 21
Loan Secured
Oct 21
Owner Exit
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Auditors Resignation Company
26 April 2018
AUDAUD
Auditors Resignation Company
9 March 2018
AUDAUD
Change Account Reference Date Company Current Extended
10 January 2018
AA01Change of Accounting Reference Date
Resolution
20 December 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
27 February 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 February 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 February 2014
MR05Certification of Charge
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Legacy
7 July 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
2 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
30 May 2008
288cChange of Particulars
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
155(6)a155(6)a
Legacy
30 June 2004
363sAnnual Return (shuttle)
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
19 December 1995
88(2)P88(2)P
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Memorandum Articles
7 November 1995
MEM/ARTSMEM/ARTS
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
88(2)R88(2)R
Legacy
7 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Resolution
10 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
88(2)R88(2)R
Memorandum Articles
13 November 1992
MEM/ARTSMEM/ARTS
Legacy
13 November 1992
224224
Legacy
13 November 1992
123Notice of Increase in Nominal Capital
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
287Change of Registered Office
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Incorporation Company
30 June 1992
NEWINCIncorporation