Company NameProgressive Network Solutions Limited
Company StatusActive
Company Number05339714
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Timothy James Sprowson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameMr Anthony David Shrier
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS

Contact

Websitewww.progressivenet.co.uk
Email address[email protected]
Telephone01923 800455
Telephone regionWatford

Location

Registered AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 October 2021Delivered on: 25 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
2 November 2023Change of accounting reference date (3 pages)
13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
3 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
25 October 2021Registration of charge 053397140001, created on 21 October 2021 (23 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 September 2021Termination of appointment of Timothy James Sprowson as a director on 6 October 2020 (1 page)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 September 2017Cessation of Anthony Shrier as a person with significant control on 16 February 2017 (1 page)
22 September 2017Cessation of Timothy James Sprowson as a person with significant control on 16 February 2017 (1 page)
22 September 2017Cessation of Anthony Shrier as a person with significant control on 16 February 2017 (1 page)
22 September 2017Cessation of Timothy James Sprowson as a person with significant control on 16 February 2017 (1 page)
22 September 2017Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page)
22 September 2017Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page)
21 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
16 February 2017Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages)
16 February 2017Registered 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 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
16 February 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
16 February 2017Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages)
16 February 2017Registered 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 2017Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 August 2016Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 September 2013Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages)
11 September 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 11 September 2013 (1 page)
11 September 2013Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Anthony David Shrier on 1 July 2013 (2 pages)
11 September 2013Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages)
11 September 2013Director's details changed for Timothy James Sprowson on 1 July 2013 (2 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Timothy James Sprowson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Timothy James Sprowson on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2005Incorporation (17 pages)
24 January 2005Incorporation (17 pages)