About

Registered Number: 03641996
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Proglide Engineering Surveys Ltd was registered on 01 October 1998. The current directors of this company are listed as Price, Beverley, Price, John Edwin in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, John Edwin 04 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Beverley 04 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 02 October 2003
CERTNM - Change of name certificate 20 December 2002
363s - Annual Return 20 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 27 October 1999
RESOLUTIONS - N/A 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
287 - Change in situation or address of Registered Office 01 December 1998
225 - Change of Accounting Reference Date 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.