This company is commonly known as Progressive Ge Limited. The company was founded 26 years ago and was given the registration number 03561279. The firm's registered office is in LONDON. You can find them at 1st Floor 75, King William Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PROGRESSIVE GE LIMITED |
---|---|---|
Company Number | : | 03561279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 75, King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE | Corporate Secretary | 30 April 2010 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 22 June 2018 | Active |
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE | Corporate Director | 12 January 2007 | Active |
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB | Secretary | 11 May 1998 | Active |
41-44 Great Windmill Street, London, W1D 7NB | Corporate Secretary | 31 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 May 1998 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 04 March 2008 | Active |
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL | Director | 11 May 1998 | Active |
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB | Director | 11 May 1998 | Active |
127 Crouch Hill, London, N8 9QN | Director | 23 September 1999 | Active |
23 Purcells Avenue, Edgware, HA8 8DP | Director | 11 May 1998 | Active |
14 Burstock Road, Putney, London, SW15 2PW | Director | 20 December 2007 | Active |
Arbourne, 17 Copsem Lane, Esher, KT10 9HE | Director | 11 May 1998 | Active |
5 Egliston Road, Putney, London, SW15 1AL | Director | 12 January 2007 | Active |
41-44, Great Windmill Street, London, United Kingdom, W1D 7NB | Director | 12 January 2007 | Active |
4 Navy Street, London, SW4 6EZ | Director | 11 May 1998 | Active |
40 Mount Park Road, London, W5 2RS | Director | 11 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 May 1998 | Active |
Sthree Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Place House 8th Floor, 55 Basinghall Street, London, England, EC2V 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2021-09-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-04 | Accounts | Legacy. | Download |
2021-09-04 | Other | Legacy. | Download |
2021-09-04 | Other | Legacy. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.