EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Register to unlock more data on OkredoRegister

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727513

Incorporation date

30/06/1992

Size

Full

Contacts

Registered address

Registered address

Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon07/01/2026
Registered office address changed from Treerange House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England to Violet 2 Keckwick Lane Daresbury Warrington WA4 4AB on 2026-01-07
dot icon15/12/2025
Cessation of Ej Musk Process Services Group Limited as a person with significant control on 2025-11-27
dot icon15/12/2025
Notification of March (Group) Limited as a person with significant control on 2025-11-27
dot icon04/12/2025
Appointment of Mr Mark Stuart Orpin as a director on 2025-12-03
dot icon23/11/2025
Termination of appointment of David Robert Mallinson as a director on 2025-11-10
dot icon31/10/2025
Full accounts made up to 2025-02-28
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/02/2025
Registration of charge 027275130008, created on 2025-02-21
dot icon16/12/2024
Satisfaction of charge 027275130007 in full
dot icon11/12/2024
Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25
dot icon11/12/2024
Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25
dot icon11/10/2024
Full accounts made up to 2024-02-29
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon02/05/2024
Appointment of Mr Simon Varo as a director on 2024-04-25
dot icon08/10/2023
Termination of appointment of John Keith Beeston as a director on 2023-10-03
dot icon08/10/2023
Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03
dot icon14/08/2023
Full accounts made up to 2023-02-28
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon15/02/2023
Satisfaction of charge 027275130006 in full
dot icon13/02/2023
Registration of charge 027275130007, created on 2023-02-13
dot icon26/01/2023
Satisfaction of charge 027275130005 in full
dot icon21/11/2022
Notification of Ej Musk Process Services Group Limited as a person with significant control on 2021-05-04
dot icon21/11/2022
Cessation of Aliter Capital Llp as a person with significant control on 2017-11-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallinson, David Robert
Director
23/08/2022 - 10/11/2025
9
London Law Services Limited
Nominee Director
30/06/1992 - 27/07/1992
15403
Kehoe, Christopher James Peter
Director
25/11/2024 - Present
36
Wilson, David Mclaughlan
Director
03/10/2023 - Present
23
Beeston, John Keith
Director
10/11/2017 - 03/10/2023
24

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD is an(a) Active company incorporated on 30/06/1992 with the registered office located at Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD?

toggle

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD is currently Active. It was registered on 30/06/1992 .

Where is EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD located?

toggle

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD is registered at Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4AB.

What does EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD do?

toggle

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD?

toggle

The latest filing was on 07/01/2026: Registered office address changed from Treerange House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England to Violet 2 Keckwick Lane Daresbury Warrington WA4 4AB on 2026-01-07.