Whitefield
Manchester
Lancashire
M45 7LD
Secretary Name | Georgina Sally Borson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(1 week after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Secretary Name | Mr Ian Peter Williams |
---|---|
Status | Resigned |
Appointed | 22 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.huxley-europe.co.uk |
---|---|
Telephone | 0161 7730485 |
Telephone region | Manchester |
Registered Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Progrezion Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
17 December 2020 | Termination of appointment of Ian Peter Williams as a secretary on 30 November 2020 (1 page) |
2 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
28 July 2020 | Appointment of Mr Ian Peter Williams as a secretary on 22 July 2020 (2 pages) |
19 June 2020 | Secretary's details changed for Georgina Sally Borson on 19 June 2020 (1 page) |
8 June 2020 | Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 (2 pages) |
15 April 2020 | Registered office address changed from St Johns' Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Marc Saul Borson on 7 February 2019 (2 pages) |
13 February 2019 | Change of details for Marc Saul Borson as a person with significant control on 7 February 2019 (2 pages) |
8 February 2019 | Notification of Marc Saul Borson as a person with significant control on 7 February 2019 (2 pages) |
8 February 2019 | Cessation of Progrezion Uk Limited as a person with significant control on 7 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
2 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland stree manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland stree manchester M1 4PZ (1 page) |
15 April 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: huxley europe LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: huxley europe LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 January 2008 | Incorporation (18 pages) |
29 January 2008 | Incorporation (18 pages) |