UKBizDB.co.uk

PROGRESSIVE CONSULTING LTD

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

This company is commonly known as Progressive Consulting Ltd. The company was founded 22 years ago and was given the registration number 04319585. The firm's registered office is in HERTFORDSHIRE. You can find them at 13 Kenerne Drive, Barnet, Hertfordshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PROGRESSIVE CONSULTING LTD
Company Number:04319585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:13 Kenerne Drive, Barnet, Hertfordshire, EN5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Kenerne Drive, Barnet, EN5 2NW

Secretary06 December 2008Active
13 Kenerne Drive, Barnet, EN5 2NW

Director01 June 2004Active
46 Hyde Road, South Croydon, CR2 9NP

Director06 January 2005Active
13 Kenerne Drive, Barnet, EN5 2NW

Secretary08 November 2001Active
120, Bedford Avenue, High Barnet, United Kingdom, EN5 2ET

Secretary01 June 2004Active
120, Bedford Avenue, High Barnet, United Kingdom, EN5 2ET

Secretary01 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 November 2001Active
13 Kenerne Drive, Barnet, EN5 2NW

Director08 November 2001Active
13 Kenerne Drive, Barnet, EN5 2NW

Director31 March 2003Active
189 Booth Road, Colindale, NW9 5JX

Director08 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 November 2001Active

People with Significant Control

Mr Gary Ojehonmo Ahimie
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:13 Kenerne Drive, Hertfordshire, EN5 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sean Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Ascot House, 18 - 20 Third Avenue, Hove, United Kingdom, BN3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Dean Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:28, Montpelier Road, Purley, England, CR8 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Capital

Capital allotment shares.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.