Background WavePink WaveYellow Wave

POOLE PROCESS EQUIPMENT LIMITED (02953541)

POOLE PROCESS EQUIPMENT LIMITED (02953541) is an active UK company. incorporated on 28 July 1994. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. POOLE PROCESS EQUIPMENT LIMITED has been registered for 31 years.

Company Number
02953541
Status
active
Type
ltd
Incorporated
28 July 1994
Age
31 years
Address
Thruxton House 43/49 Nuffield Road, Poole, BH17 0RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990, 26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE PROCESS EQUIPMENT LIMITED

POOLE PROCESS EQUIPMENT LIMITED is an active company incorporated on 28 July 1994 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. POOLE PROCESS EQUIPMENT LIMITED was registered 31 years ago.(SIC: 25990, 26512)

Status

active

Active since 31 years ago

Company No

02953541

LTD Company

Age

31 Years

Incorporated 28 July 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Thruxton House 43/49 Nuffield Road Nuffield Road Industrial Estate Poole, BH17 0RA,

Previous Addresses

Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD
From: 28 July 1994To: 17 August 2018
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
May 11
Loan Cleared
Jul 14
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Sept 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jan 20
Director Left
Dec 24
Loan Secured
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Change Person Director Company
25 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Legacy
19 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Legacy
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Legacy
28 September 2009
363aAnnual Return
Auditors Resignation Company
17 August 2009
AUDAUD
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
16 March 2006
155(6)a155(6)a
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
28 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
18 September 2001
288cChange of Particulars
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Auditors Resignation Company
4 November 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
16 August 1994
224224
Legacy
3 August 1994
288288
Incorporation Company
28 July 1994
NEWINCIncorporation