UKBizDB.co.uk

PROGRESSIVE POWER GENERATION LIMITED

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

This company is commonly known as Progressive Power Generation Limited. The company was founded 12 years ago and was given the registration number 07687795. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PROGRESSIVE POWER GENERATION LIMITED
Company Number:07687795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director17 December 2019Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary29 June 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary10 September 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 December 2017Active
52, Holly Park Road, London, United Kingdom, N11 3HD

Director29 June 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director09 July 2018Active
9, Carl-Herz-Ufer, Berlin, Germany, 10961

Director30 November 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director17 January 2019Active
32, Oval Road, Croydon, United Kingdom, CR0 6BJ

Director30 November 2011Active

People with Significant Control

Downing Commercial Rooftop Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bagnall Energy Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Populo Energy Limited
Notified on:13 February 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, St Magnus House, London, United Kingdom, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kagu Solar Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Downing Four Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wind & Solar Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Xl Business Solutions Ltd, Premier House, Cleckheaton, United Kingdom, BD19 3TT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint corporate director company with name date.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.