UKBizDB.co.uk

PROGRESSIVE SERVICES DESIGN LIMITED

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

This company is commonly known as Progressive Services Design Limited. The company was founded 27 years ago and was given the registration number 03259882. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PROGRESSIVE SERVICES DESIGN LIMITED
Company Number:03259882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Prenton Road East, Birkenhead, United Kingdom, CH42 7LH

Director18 April 2019Active
75, Queens Drive, Liverpool, United Kingdom, L15 7ND

Director22 March 2017Active
75 Queens Drive, Wavertree, Liverpool, L15 7ND

Director01 January 2000Active
119 Milner Road, Heswall, Wirral, CH60 5RX

Secretary01 September 1998Active
15 The Priory, Neston, South Wirral, CH64 3SP

Secretary18 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 1996Active
54, Cornwall Crescent, Rothwell, Leeds, LS26 0RA

Director07 March 2008Active
32, Raby Road, Neston, CH64 9UZ

Director07 March 2008Active
119 Milner Road, Heswall, CH60 5RX

Director18 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 1996Active

People with Significant Control

Mr Raymond Joseph Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:119, Milner Road, Heswall, United Kingdom, CH60 5RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Termination secretary company with name termination date.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.