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.
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 | : |
|
Registered Address | : | 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Prenton Road East, Birkenhead, United Kingdom, CH42 7LH | Director | 18 April 2019 | Active |
75, Queens Drive, Liverpool, United Kingdom, L15 7ND | Director | 22 March 2017 | Active |
75 Queens Drive, Wavertree, Liverpool, L15 7ND | Director | 01 January 2000 | Active |
119 Milner Road, Heswall, Wirral, CH60 5RX | Secretary | 01 September 1998 | Active |
15 The Priory, Neston, South Wirral, CH64 3SP | Secretary | 18 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 October 1996 | Active |
54, Cornwall Crescent, Rothwell, Leeds, LS26 0RA | Director | 07 March 2008 | Active |
32, Raby Road, Neston, CH64 9UZ | Director | 07 March 2008 | Active |
119 Milner Road, Heswall, CH60 5RX | Director | 18 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Officers | Termination secretary company with name termination date. | Download |
2017-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.