Manchester
M40 8HH
Director Name | Mr Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Timothy James Sprowson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Secretary Name | Mr Anthony David Shrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Website | www.progressivenet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 800455 |
Telephone region | Watford |
Registered Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 October 2021 | Delivered on: 25 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Change of accounting reference date (3 pages) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2023 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
25 October 2021 | Registration of charge 053397140001, created on 21 October 2021 (23 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
8 September 2021 | Termination of appointment of Timothy James Sprowson as a director on 6 October 2020 (1 page) |
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 September 2017 | Cessation of Anthony Shrier as a person with significant control on 16 February 2017 (1 page) |
22 September 2017 | Cessation of Timothy James Sprowson as a person with significant control on 16 February 2017 (1 page) |
22 September 2017 | Cessation of Anthony Shrier as a person with significant control on 16 February 2017 (1 page) |
22 September 2017 | Cessation of Timothy James Sprowson as a person with significant control on 16 February 2017 (1 page) |
22 September 2017 | Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page) |
22 September 2017 | Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page) |
16 February 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
16 February 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
16 February 2017 | Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 August 2016 | Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 September 2013 | Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages) |
11 September 2013 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 11 September 2013 (1 page) |
11 September 2013 | Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Timothy James Sprowson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Timothy James Sprowson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2005 | Incorporation (17 pages) |
24 January 2005 | Incorporation (17 pages) |