UKBizDB.co.uk

PROGRESSIVE SPORTS TECHNOLOGIES LIMITED

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

This company is commonly known as Progressive Sports Technologies Limited. The company was founded 22 years ago and was given the registration number 04244463. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:PROGRESSIVE SPORTS TECHNOLOGIES LIMITED
Company Number:04244463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom, LE11 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackdown Mill, Hill Wootton Road, Leamington Spa, United Kingdom, CV32 6QN

Director13 August 2002Active
Barn Cottage, Mansfield Road, Morton Babworth, Retford, DN22 8HA

Director11 August 2004Active
Park Farm House, Beeston Lane, Beeston, Norwich, United Kingdom, NR12 7BP

Director02 July 2001Active
9 Packington Hill, Kegworth, Derby, DE74 2DF

Secretary02 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2001Active
9 Packington Hill, Kegworth, Derby, DE74 2DF

Director02 July 2001Active
101a Devonshire Road, Chiswick, London, W4 2HU

Director30 September 2002Active
51 Crabtree Lane, London, SW6 6LP

Director24 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 2001Active

People with Significant Control

Professor Michael Peter Caine
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Blackdown Mill, Hill Wootton Road, Leamington Spa, United Kingdom, CV32 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross John Weir
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Park Farm House, Beeston Lane, Norwich, United Kingdom, NR12 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Roy Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Mansfield Road, Retford, United Kingdom, DN22 8HA
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Address

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

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Capital

Legacy.

Download
2018-04-18Capital

Capital statement capital company with date currency figure.

Download
2018-04-18Insolvency

Legacy.

Download
2018-04-18Resolution

Resolution.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.