UKBizDB.co.uk

PROGRESSIVE COATINGS LIMITED

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

This company is commonly known as Progressive Coatings Limited. The company was founded 17 years ago and was given the registration number 06192489. The firm's registered office is in EXETER. You can find them at Unit 7 Cranmere Court, Lustleigh Close, Exeter, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PROGRESSIVE COATINGS LIMITED
Company Number:06192489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Cranmere Court, Lustleigh Close, Exeter, Devon, EX2 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW

Secretary29 March 2007Active
Unit 7, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW

Director29 March 2007Active
Unit 7, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW

Director01 June 2008Active
Unit 7, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW

Director29 March 2007Active
Unit 7, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW

Director29 March 2007Active
Unit 7, Cranmere Court, Lustleigh Close, Exeter, EX2 8PW

Director01 January 2010Active

People with Significant Control

Mr Paul Stuart Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Unit 7, Cranmere Court, Exeter, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Bassett
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:English
Address:Unit 7, Cranmere Court, Exeter, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person secretary company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.