This company is commonly known as Progressive Systems (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02732191. The firm's registered office is in STROUD. You can find them at Unit 5 Unit 5, Hope Mills Business Centre, Hope Mill Lane, Brimscombe, Stroud, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PROGRESSIVE SYSTEMS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02732191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Unit 5, Hope Mills Business Centre, Hope Mill Lane, Brimscombe, Stroud, Gloucestershire, United Kingdom, GL5 2SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotswold View, Lynch Road, France Lynch, Stroud, England, GL6 8LL | Director | 31 October 2007 | Active |
Cotswold View, Lynch Road, France Lynch, Stroud, United Kingdom, GL6 8LL | Director | 04 July 2011 | Active |
The White House Downfield, Stroud, GL5 4HJ | Secretary | 17 July 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 July 1992 | Active |
The White House Downfield, Stroud, GL5 4HJ | Director | 17 July 1992 | Active |
The White House Downfield, Stroud, GL5 4HJ | Director | 17 July 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 July 1992 | Active |
Mrs Louise Frances Stewart | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Unit 5, Hope Mills Business Centre, Stroud, United Kingdom, GL5 2SE |
Nature of control | : |
|
Mr Simon Charles Stewart | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Unit 5, Hope Mills Business Centre, Stroud, United Kingdom, GL5 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.