This company is commonly known as Progressive Energies Limited. The company was founded 13 years ago and was given the registration number 07596186. The firm's registered office is in LONDON. You can find them at 141-145 Curtain Road, Floor 3, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PROGRESSIVE ENERGIES LIMITED |
---|---|---|
Company Number | : | 07596186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141-145 Curtain Road, Floor 3, London, England, EC2A 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 22 December 2021 | Active |
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 17 August 2021 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 16 December 2015 | Active |
27, Eldon Business Park, Chilwell, Nottingham, NG9 6DZ | Director | 18 July 2011 | Active |
52, Holly Park Road, London, United Kingdom, N11 3HD | Director | 17 January 2012 | Active |
4, Lodore Road, High West Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3NN | Director | 07 April 2011 | Active |
Sparrows Farm, Terling, United Kingdom, CM3 2QY | Director | 28 March 2012 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 16 December 2015 | Active |
Seymours, Leeks Hill, Melton, Woodbridge, England, IP12 1LW | Director | 28 March 2012 | Active |
Kingsmead, Fosten Green, Biddenden, Ashford, United Kingdom, TN27 8ER | Director | 14 February 2012 | Active |
Kincraig, Hope Terrace, Alnwick, United Kingdom, NE66 1AJ | Director | 07 April 2011 | Active |
27, Lambridge Place, Bath, United Kingdom, BA1 6RU | Director | 03 June 2013 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 01 January 2019 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 24 March 2017 | Active |
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH | Director | 16 December 2015 | Active |
Aei Holdco Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 141-145, Curtain Road, London, England, EC2A 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.