About

Registered Number: 05016308
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Lowry House, Marble Street, Manchester, M2 3AW,

 

Founded in 2004, Progress Technology Ltd has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Michael 10 January 2014 - 1
HOLT, Nicola 15 January 2004 10 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BLEASDALE, Paul 18 July 2004 03 February 2005 1
FAHEY, James 08 February 2005 01 January 2011 1
FAHEY, James 15 January 2004 18 July 2004 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 April 2019
AD01 - Change of registered office address 18 April 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 July 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 08 February 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 24 February 2006
363s - Annual Return 25 February 2005
225 - Change of Accounting Reference Date 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.