This company is commonly known as Progressive Floor Surfaces Limited. The company was founded 62 years ago and was given the registration number 00715722. The firm's registered office is in GLEBELAND ROAD,CAMBERLEY. You can find them at Unit 10,westward House, Yorktown Industrial Estate, Glebeland Road,camberley, Surrey. This company's SIC code is 43330 - Floor and wall covering.
Name | : | PROGRESSIVE FLOOR SURFACES LIMITED |
---|---|---|
Company Number | : | 00715722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1962 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10,westward House, Yorktown Industrial Estate, Glebeland Road,camberley, Surrey, GU15 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampshire Lakes, 51 Oakleigh Square, Hammond Way, Yateley, England, GU46 7AG | Secretary | - | Active |
Hampshire Lakes, 51 Oakleigh Square, Hammond Way, Yateley, England, GU46 7AG | Director | - | Active |
63, Longlands Way, Camberley, England, GU15 1RH | Director | 07 April 1994 | Active |
26 Shalbourne Rise, Camberley, GU15 2EJ | Director | - | Active |
Mr George Alfred Flinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Unit 10,Westward House, Glebeland Road,Camberley, GU15 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person secretary company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Change person director company with change date. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.