UKBizDB.co.uk

PROGRESSIVE CONTRACTS LIMITED

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

This company is commonly known as Progressive Contracts Limited. The company was founded 19 years ago and was given the registration number 05237824. The firm's registered office is in SEVENOAKS. You can find them at Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PROGRESSIVE CONTRACTS LIMITED
Company Number:05237824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, Kent, England, TN15 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, England, TN15 7SW

Secretary27 November 2009Active
Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, England, TN15 7SW

Director22 September 2004Active
Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, England, TN15 7SW

Director22 September 2004Active
4 Danson Mead, Welling, DA16 1RU

Secretary22 September 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 September 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 September 2004Active
4 Danson Mead, Welling, DA16 1RU

Director22 September 2004Active
4 Danson Mead, Welling, DA16 1RU

Director22 September 2004Active

People with Significant Control

Denise Gardner
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, England, TN15 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean James Osborn
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Units 1-4 Sherwood Yard, Maidstone Road Wrotham Heath, Sevenoaks, England, TN15 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-03-19Address

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

Download
2018-02-12Resolution

Resolution.

Download
2018-02-08Resolution

Resolution.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.