UKBizDB.co.uk

PROGRESS 2019 LIMITED

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

This company is commonly known as Progress 2019 Limited. The company was founded 5 years ago and was given the registration number 11694251. The firm's registered office is in DARLINGTON. You can find them at C/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROGRESS 2019 LIMITED
Company Number:11694251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham, England, DL3 0PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH

Director19 April 2023Active
C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH

Director03 January 2019Active
C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH

Director19 April 2023Active
C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH

Director19 April 2023Active
C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH

Director03 January 2019Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary23 November 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director23 November 2018Active
C/O Beanies The Flavour Co, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director14 July 2020Active
C/O Beanies The Flavour Co, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director14 July 2020Active

People with Significant Control

Cafetex Société Anonyme
Notified on:19 April 2023
Status:Active
Country of residence:Greece
Address:Ag. Louka Street, Ag. Athanasios, Paiania. Attica, Greece,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Vasileios Katsos
Notified on:19 April 2023
Status:Active
Date of birth:April 1973
Nationality:Greek
Country of residence:England
Address:C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control as firm
Mr Mark Philip Porteous
Notified on:17 September 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Beanies The Flavour Co. Ltd, Faverdale North, Darlington, United Kingdom, DL3 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arthur Evans
Notified on:03 January 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington, England, DL3 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Muckle Director Limited
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type small.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-12-14Accounts

Change account reference date company current shortened.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-01Capital

Capital name of class of shares.

Download
2023-05-01Incorporation

Memorandum articles.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.