CSW PROCESS LIMITED

Register to unlock more data on OkredoRegister

CSW PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09313961

Incorporation date

17/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/P INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds, England LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon07/02/2026
Final Gazette dissolved following liquidation
dot icon07/11/2025
Notice of move from Administration to Dissolution
dot icon07/11/2025
Administrator's progress report
dot icon09/06/2025
Administrator's progress report
dot icon14/01/2025
Notice of deemed approval of proposals
dot icon31/12/2024
Statement of affairs with form AM02SOA
dot icon30/12/2024
Statement of administrator's proposal
dot icon15/11/2024
Appointment of an administrator
dot icon15/11/2024
Registered office address changed from Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to 4th Floor Tailors Corner Thirsk Row Leeds England LS1 4DP on 2024-11-15
dot icon23/10/2024
Satisfaction of charge 093139610001 in full
dot icon22/10/2024
Amended total exemption full accounts made up to 2023-11-30
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2023-11-17 with updates
dot icon18/12/2023
Registration of charge 093139610002, created on 2023-12-14
dot icon18/12/2023
Registration of charge 093139610003, created on 2023-12-14
dot icon23/11/2023
Current accounting period shortened from 2023-12-31 to 2023-11-30
dot icon17/10/2023
Termination of appointment of David John Lewis as a director on 2023-10-13
dot icon17/10/2023
Director's details changed for Mr Michael John Fatkin on 2023-10-13
dot icon12/09/2023
Termination of appointment of Alan Gregory Lunt as a director on 2023-08-29
dot icon12/09/2023
Appointment of Mr Michael John Fatkin as a director on 2023-08-29
dot icon06/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/07/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon24/06/2023
Secretary's details changed for Mr Michael John Fatkin on 2023-06-22
dot icon25/05/2023
Appointment of Mr Michael John Fatkin as a secretary on 2023-05-12
dot icon25/05/2023
Appointment of Mr Neil Adrian Earnshaw as a director on 2023-05-12
dot icon16/04/2023
Appointment of Mr Alan Gregory Lunt as a director on 2023-04-16
dot icon16/04/2023
Registered office address changed from 29 Acacia Drive Castleford WF10 3PF England to Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 2023-04-16
dot icon16/04/2023
Appointment of Mr David John Lewis as a director on 2023-04-16
dot icon16/04/2023
Change of details for Mr Jamie Cartwright as a person with significant control on 2023-04-16
dot icon16/04/2023
Change of details for Miss Katie Warner as a person with significant control on 2023-04-16
dot icon03/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon08/04/2019
Registration of charge 093139610001, created on 2019-04-05
dot icon05/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon16/06/2017
Registered office address changed from 246 Lisheen Avenue Castleford West Yorkshire WF10 4NB to 29 Acacia Drive Castleford WF10 3PF on 2017-06-16
dot icon03/04/2017
Micro company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon+263.38 % *

* during past year

Cash in Bank

£643,046.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.79M
-
0.00
176.96K
-
2022
6
2.34M
-
0.00
643.05K
-
2022
6
2.34M
-
0.00
643.05K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

2.34M £Ascended30.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

643.05K £Ascended263.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Jamie
Director
17/11/2014 - Present
13
Fatkin, Michael John
Director
29/08/2023 - Present
6
Lunt, Alan Gregory
Director
16/04/2023 - 29/08/2023
9
Earnshaw, Neil Adrian
Director
12/05/2023 - Present
3
Fatkin, Michael John
Secretary
12/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CSW PROCESS LIMITED

CSW PROCESS LIMITED is an(a) Dissolved company incorporated on 17/11/2014 with the registered office located at C/P INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds, England LS1 4DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CSW PROCESS LIMITED?

toggle

CSW PROCESS LIMITED is currently Dissolved. It was registered on 17/11/2014 and dissolved on 07/02/2026.

Where is CSW PROCESS LIMITED located?

toggle

CSW PROCESS LIMITED is registered at C/P INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds, England LS1 4DP.

What does CSW PROCESS LIMITED do?

toggle

CSW PROCESS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CSW PROCESS LIMITED have?

toggle

CSW PROCESS LIMITED had 6 employees in 2022.

What is the latest filing for CSW PROCESS LIMITED?

toggle

The latest filing was on 07/02/2026: Final Gazette dissolved following liquidation.