About

Registered Number: 04217039
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 105 Garstang Road, Preston, PR1 1LD,

 

Based in Preston, Progress F S Ltd was registered on 15 May 2001, it has a status of "Active". Days, Philip, Days, Christopher John, Days, Yvonne Sylvia are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYS, Philip 15 May 2001 - 1
DAYS, Christopher John 12 January 2005 16 July 2011 1
DAYS, Yvonne Sylvia 12 January 2005 14 September 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 20 December 2019
PSC04 - N/A 04 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 14 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 July 2016
SH01 - Return of Allotment of shares 12 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 July 2011
CERTNM - Change of name certificate 10 May 2011
CONNOT - N/A 10 May 2011
TM02 - Termination of appointment of secretary 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
363s - Annual Return 16 June 2006
225 - Change of Accounting Reference Date 30 May 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 01 March 2004
AA - Annual Accounts 20 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
363s - Annual Return 08 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
363s - Annual Return 17 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 08 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2003 Fully Satisfied

N/A

Mortgage deed 23 January 2003 Fully Satisfied

N/A

Mortgage deed 23 January 2003 Fully Satisfied

N/A

Mortgage deed 23 January 2003 Fully Satisfied

N/A

Mortgage deed 07 November 2002 Fully Satisfied

N/A

Mortgage deed 07 November 2002 Fully Satisfied

N/A

Mortgage deed 20 June 2002 Fully Satisfied

N/A

Mortgage deed 20 June 2002 Fully Satisfied

N/A

Mortgage deed 13 February 2002 Fully Satisfied

N/A

Mortgage deed 13 February 2002 Fully Satisfied

N/A

Mortgage 07 December 2001 Fully Satisfied

N/A

Mortgage 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.