UKBizDB.co.uk

PROGILITY TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Progility Training Limited. The company was founded 20 years ago and was given the registration number 05136050. The firm's registered office is in LONDON. You can find them at 116 - 118 Chancery Lane, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROGILITY TRAINING LIMITED
Company Number:05136050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:116 - 118 Chancery Lane, London, England, WC2A 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 95 Aldwych, Aldwych, London, England, WC2B 4JF

Director16 June 2017Active
The Wishing Well, Seagry Heath, Great Somerford, SN15 5EN

Secretary28 May 2004Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary16 March 2010Active
One London Wall, London, EC2Y 5AB

Corporate Secretary28 May 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 May 2004Active
George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD

Director31 July 2015Active
7th Floor, 95 Aldwych, Aldwych, London, England, WC2B 4JF

Director16 June 2017Active
George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD

Director02 June 2016Active
138, Strand Bridge House, 2nd Floor, The Strand, London, England, WC2R 1HH

Director22 October 2013Active
111 Cardinal Avenue, Kingston-Upon-Thames, Surrey, United Kingdom, KT2 5RZ

Director28 May 2004Active
The Wishing Well, Seagry Heath, Great Somerford, SN15 5EN

Director28 May 2004Active
George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD

Director27 March 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 May 2004Active

People with Significant Control

Progility Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 95 Aldwych, London, Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-21Dissolution

Dissolution application strike off company.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type dormant.

Download
2015-08-19Officers

Termination director company with name termination date.

Download
2015-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.