About

Registered Number: 07375409
Date of Incorporation: 14/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Spalding Road Business Park, Bourne, Lincolnshire, PE10 9LF,

 

Based in Bourne, Lincolnshire, Progreen Weed Control Solutions Ltd was setup in 2010. We don't currently know the number of employees at the company. There is one director listed as Boothman, David Paul for the company. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTHMAN, David Paul 14 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 23 September 2019
PSC04 - N/A 17 September 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 22 September 2016
MR01 - N/A 19 January 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 02 October 2015
SH01 - Return of Allotment of shares 12 August 2015
SH01 - Return of Allotment of shares 12 August 2015
SH01 - Return of Allotment of shares 12 August 2015
SH01 - Return of Allotment of shares 12 August 2015
AD01 - Change of registered office address 23 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 November 2011
AA01 - Change of accounting reference date 10 October 2011
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.