Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD
Company Information for

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

TREERANGE HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6QR,
Company Registration Number
02727513
Private Limited Company
Active

Company Overview

About Ej Musk Process Services (peterborough) Ltd
EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD was founded on 1992-06-30 and has its registered office in Peterborough. The organisation's status is listed as "Active". Ej Musk Process Services (peterborough) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD
 
Legal Registered Office
TREERANGE HOUSE MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6QR
Other companies in PE1
 
Previous Names
RAYFERN LIMITED01/03/2021
Filing Information
Company Number 02727513
Company ID Number 02727513
Date formed 1992-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB576756779  
Last Datalog update: 2023-09-05 16:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-11-10
ASHLEY JAMES MAILE
Director 2004-06-11
DARREN JOHN MARTIN
Director 2004-06-11
IAN ROY MORRIS
Director 1995-10-31
DEREK SMITH
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROY MORRIS
Company Secretary 2004-06-11 2017-11-10
BRIAN BARR
Director 2012-06-29 2017-11-10
PHILIP JACKSON
Director 2012-06-29 2017-11-10
DOMINIC GERARD WILLIAM BODART
Director 2012-06-29 2014-12-31
EDWARD MCAULEY
Director 2004-06-11 2011-10-31
GARY JAMES LATIMER
Company Secretary 1992-07-27 2004-06-11
COLIN LESLIE BEECHAM
Director 1995-10-31 2004-06-11
JOHN HUTTON
Director 1992-07-27 2004-06-11
GARY JAMES LATIMER
Director 1992-07-27 2004-06-11
ANTONY KENNETH BIRD
Director 1995-10-31 1997-09-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-30 1992-07-27
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-30 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON SCENERGY LIMITED Director 2018-06-11 CURRENT 2010-09-28 Active - Proposal to Strike off
JOHN KEITH BEESTON TREERANGE LIMITED Director 2017-11-10 CURRENT 2004-01-30 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2017-11-10 CURRENT 2012-06-14 Active
ASHLEY JAMES MAILE EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
ASHLEY JAMES MAILE TREERANGE LIMITED Director 2004-02-13 CURRENT 2004-01-30 Active - Proposal to Strike off
DARREN JOHN MARTIN EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
DARREN JOHN MARTIN TREERANGE LIMITED Director 2004-02-09 CURRENT 2004-01-30 Active - Proposal to Strike off
IAN ROY MORRIS TREERANGE PROPERTIES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
IAN ROY MORRIS EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
IAN ROY MORRIS TREERANGE LIMITED Director 2004-02-09 CURRENT 2004-01-30 Active - Proposal to Strike off
DEREK SMITH TREERANGE LIMITED Director 2017-11-10 CURRENT 2004-01-30 Active - Proposal to Strike off
DEREK SMITH EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2017-11-10 CURRENT 2012-06-14 Active
DEREK SMITH EDWIN JAMES GROUP LIMITED Director 2017-11-01 CURRENT 2015-06-05 Active
DEREK SMITH ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
DEREK SMITH VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
DEREK SMITH OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
DEREK SMITH WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR SIMON VARO
2023-10-08APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-08-14FULL ACCOUNTS MADE UP TO 28/02/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027275130006
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 027275130007
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027275130005
2022-11-21Notification of Ej Musk Process Services Group Limited as a person with significant control on 2021-05-04
2022-11-21CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01FULL ACCOUNTS MADE UP TO 28/02/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN MARTIN
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN MARTIN
2022-09-20AP01DIRECTOR APPOINTED MR DAVID ROBERT MALLINSON
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-01-10CESSATION OF EJ MUSK PROCESS SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF EJ MUSK PROCESS SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Aliter Capital Llp as a person with significant control on 2017-11-10
2022-01-06PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-11-10
2021-11-16AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027275130006
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-18PSC07CESSATION OF TREERANGE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18PSC02Notification of Ej Musk Process Services Group Limited as a person with significant control on 2021-05-04
2021-03-01RES15CHANGE OF COMPANY NAME 01/03/21
2020-12-02AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-16AP01DIRECTOR APPOINTED MR MATT ARKINSTALL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES MAILE
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROY MORRIS
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-26AUDAUDITOR'S RESIGNATION
2018-03-09AUDAUDITOR'S RESIGNATION
2018-03-09AUDAUDITOR'S RESIGNATION
2018-01-10AA01Current accounting period extended from 31/10/17 TO 28/02/18
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-11-27TM02Termination of appointment of Ian Roy Morris on 2017-11-10
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR
2017-11-27AP01DIRECTOR APPOINTED MR DEREK SMITH
2017-11-27AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027275130005
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 156037.8
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 156037.8
2016-07-14AR0130/05/16 FULL LIST
2016-07-14AR0130/05/16 FULL LIST
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM RAYFERN HOUSE NEWARK ROAD PETERBOROUGH PE1 5DE
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM RAYFERN HOUSE NEWARK ROAD PETERBOROUGH PE1 5DE
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 156037.8
2015-06-02AR0130/05/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BODART
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 156037.8
2014-06-27AR0130/05/14 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-21AR0130/05/13 FULL LIST
2013-06-13ANNOTATIONClarification
2013-06-13RP04SECOND FILING FOR FORM AP01
2012-07-09AP01DIRECTOR APPOINTED DOMINIC GERARD WILLIAM BODART
2012-07-09AP01DIRECTOR APPOINTED BRIAN BARR
2012-07-09AP01DIRECTOR APPOINTED PHILIP JACKSON
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-02RP04SECOND FILING WITH MUD 30/05/12 FOR FORM AR01
2012-07-02RP04SECOND FILING WITH MUD 30/05/11 FOR FORM AR01
2012-07-02ANNOTATIONClarification
2012-06-20AR0130/05/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCAULEY
2011-06-22AR0130/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCAULEY / 29/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 29/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 29/05/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/05/2011
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-19AR0130/05/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MORRIS / 13/07/2007
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCAULEY / 06/07/2007
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MAILE / 06/03/2008
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-19363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-06-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-07-30RES13EXT OF APPT OF AUDITOR 23/07/04
2004-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-30363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21RES13LOAN AGREEMENT OVERDRAF 11/06/04
2004-06-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-21169£ SR 28986@.1 31/10/02
2004-05-21169£ SR 7462@1 06/04/99
2004-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-21169£ SR 72464@.1 30/10/01
2004-05-21169£ SR 1269@1 02/09/97
2004-05-21169£ SR 54320@.1 08/12/00
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

Licences & Regulatory approval
We could not find any licences issued to EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-07 Outstanding LEUMI ABL LIMITED
LEGAL CHARGE 1995-11-16 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-20 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 1992-11-24 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD registering or being granted any patents
Domain Names

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD owns 27 domain names.

automation-engineer.co.uk   automationengineer.co.uk   panelbuild.co.uk   panelbuilding.co.uk   plant-data.co.uk   plc-engineer.co.uk   plc-programmer.co.uk   rayfern.co.uk   rslogix.co.uk   rockwellsoftware.co.uk   factory-maintenance.co.uk   factorytalk.co.uk   peterborough-online.co.uk   peme.co.uk   system-integrators.co.uk   hmipanel.co.uk   mechanicalinstallation.co.uk   processweb.co.uk   process-engineer.co.uk   scadaplc.co.uk   compextraining.co.uk   controllogix.co.uk   controlprocess.co.uk   control-engineer.co.uk   control-process.co.uk   controlautomation.co.uk   modbusplus.co.uk  

Trademarks
We have not found any records of EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.