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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackdown Mill, Hill Wootton Road, Leamington Spa, United Kingdom, CV32 6QN | Director | 13 August 2002 | Active |
Barn Cottage, Mansfield Road, Morton Babworth, Retford, DN22 8HA | Director | 11 August 2004 | Active |
Park Farm House, Beeston Lane, Beeston, Norwich, United Kingdom, NR12 7BP | Director | 02 July 2001 | Active |
9 Packington Hill, Kegworth, Derby, DE74 2DF | Secretary | 02 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 2001 | Active |
9 Packington Hill, Kegworth, Derby, DE74 2DF | Director | 02 July 2001 | Active |
101a Devonshire Road, Chiswick, London, W4 2HU | Director | 30 September 2002 | Active |
51 Crabtree Lane, London, SW6 6LP | Director | 24 April 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Capital | Legacy. | Download |
2018-04-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-18 | Insolvency | Legacy. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.