UKBizDB.co.uk

PROGRESS VENTURES LIMITED

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

This company is commonly known as Progress Ventures Limited. The company was founded 13 years ago and was given the registration number 07571981. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROGRESS VENTURES LIMITED
Company Number:07571981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 February 2018Active
30, Finsbury Square, London, EC2A 1AG

Director01 February 2018Active
4, Sandbeds Court, Sandbeds Trading Estate Ossett, Wakefield, United Kingdom, WF5 9ND

Secretary21 March 2011Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, Wakefield, United Kingdom, WF5 9ND

Director21 March 2011Active
Units 1-3, Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Director30 June 2017Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, Wakefield, United Kingdom, WF5 9ND

Director21 March 2011Active
Units 1-3, Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Director30 June 2017Active
4, Sandbeds Court, Sandbeds Trading Estate Ossett, Wakefield, United Kingdom, WF5 9ND

Director21 March 2011Active
Portobello, School Street, Willenhall, England, WV13 3PW

Director01 February 2018Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Corporate Director30 November 2012Active

People with Significant Control

Assa Abloy Limited
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Daniel Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Elizabeth Mccann
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-19Address

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

Download
2020-09-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-01Address

Change sail address company with old address new address.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Change account reference date company current extended.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-05-01Address

Change sail address company with old address new address.

Download
2018-04-30Address

Change sail address company with old address new address.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Address

Move registers to registered office company with new address.

Download
2018-03-20Resolution

Resolution.

Download
2018-02-14Capital

Capital variation of rights attached to shares.

Download
2018-02-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.