UKBizDB.co.uk

PROGRESS NOMINEES LIMITED

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

This company is commonly known as Progress Nominees Limited. The company was founded 42 years ago and was given the registration number 01583152. The firm's registered office is in BLACKPOOL. You can find them at Talisman House, Boardmans Way, Blackpool, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PROGRESS NOMINEES LIMITED
Company Number:01583152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Talisman House, Boardmans Way, Blackpool, England, FY4 5FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Director24 June 1994Active
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Director18 September 2017Active
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Secretary24 June 1994Active
8 Bleasdale Avenue, Staining, Blackpool, FY3 0DW

Secretary-Active
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Director18 November 2003Active
6 Roehampton Close, Millfields, Thornton Cleveleys, FY5 2WA

Director-Active
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Director18 September 2017Active
The Penthouse The Willows, 10 Clifton Drive South, Lytham St Annes, FY8 5RQ

Director-Active
Talisman House, Boardmans Way, Blackpool, England, FY4 5FY

Director13 December 1999Active
71 Heron Way, Staining, Blackpool, FY3 8FA

Director-Active
South Wood Church Road, Lytham, Lytham St Annes, FY8 5QF

Director-Active
186 St Annes Road East, St Annes On Sea, FY8 3HR

Director-Active
Almar 4 Winster Park, Lancaster, LA1 5TH

Director-Active
Downdilly The Green, Wrea Green, Preston, PR4 2WQ

Director-Active

People with Significant Control

Canaccord Genuity Wealth Limited
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:88, Wood Street, London, England, EC2V 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hargreave Hale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Talisman House, Boardmans Way, Blackpool, England, FY4 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.