About

Registered Number: 03968083
Date of Incorporation: 10/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ

 

Progress Capital Ltd was registered on 10 April 2000 and has its registered office in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUESBURY, Darren 16 December 2002 - 1
DUESBURY, Mark 19 June 2001 08 April 2005 1
DUESBURY, Richard 01 March 2006 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DUESBURY, Ksenia 27 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 April 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 February 2016
AP03 - Appointment of secretary 27 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 26 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 02 March 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
CERTNM - Change of name certificate 19 April 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 15 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 04 August 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 06 January 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
363s - Annual Return 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.