Background WavePink WaveYellow Wave

PROCESS LOGISTICS LTD (04991155)

PROCESS LOGISTICS LTD (04991155) is an active UK company. incorporated on 10 December 2003. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROCESS LOGISTICS LTD has been registered for 22 years. Current directors include SALTER, David Frank.

Company Number
04991155
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
79 Queens Road, Hertfordshire, SG13 8BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SALTER, David Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS LOGISTICS LTD

PROCESS LOGISTICS LTD is an active company incorporated on 10 December 2003 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROCESS LOGISTICS LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04991155

LTD Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

79 Queens Road Hertford Hertfordshire, SG13 8BJ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALTER, David Frank

Active
79 Queens Road, HertfordSG13 8BJ
Born August 1953
Director
Appointed 10 Dec 2003

SALTER, Edward Francis

Resigned
Honeysuckle Close, HertfordSG13 7TQ
Secretary
Appointed 11 Nov 2005
Resigned 15 Apr 2020

COSEC ONFO LIMITED

Resigned
142 Northampton Road, WellingboroughNN8 3PJ
Corporate secretary
Appointed 10 Dec 2003
Resigned 11 Nov 2005

Persons with significant control

1

Mr David Frank Salter

Active
St. Georges Square, St. Georges Lane, SouthwoldIP18 6HT
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Secretary Company With Change Date
12 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
190190
Legacy
13 December 2007
353353
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Incorporation Company
10 December 2003
NEWINCIncorporation