UKBizDB.co.uk

PROGRESSIVE RETAIL SOLUTIONS LIMITED

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

This company is commonly known as Progressive Retail Solutions Limited. The company was founded 12 years ago and was given the registration number 07946437. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:PROGRESSIVE RETAIL SOLUTIONS LIMITED
Company Number:07946437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director23 July 2019Active
123-125, Church Street, Kimberworth, Rotherham, United Kingdom, S61 1HA

Director15 June 2013Active
Unit 5, Tinsley Shopping Centre, Bawtry Road, Sheffield, United Kingdom, S9 1UY

Director13 February 2012Active
Unit 5, Tinsley Shopping Centre, Bawtry Road, Sheffield, United Kingdom, S9 1UY

Director13 February 2012Active
123-125, Church Street, Kimberworth, Rotherham, S61 1HA

Director05 December 2015Active
123-125, Church Street, Kimberworth, Rotherham, United Kingdom, S61 1HA

Director13 February 2012Active

People with Significant Control

Mr Benni George
Notified on:08 September 2019
Status:Active
Date of birth:January 1964
Nationality:Indian
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rex Oustine Jose
Notified on:05 December 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:123-125, Church Street, Rotherham, S61 1HA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2020-02-05Insolvency

Liquidation disclaimer notice.

Download
2020-01-31Insolvency

Liquidation disclaimer notice.

Download
2020-01-31Insolvency

Liquidation disclaimer notice.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Resolution

Resolution.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.