Progress Vehicle Management Ltd was founded on 10 April 2000 and are based in Croydon, Surrey, it's status is listed as "Active". Keys, Richard David, Keating, Brian Patrick, Mason, Gary, Boret, Mark Anthony, Mason, Gary, Myles, Lee are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEATING, Brian Patrick | 10 April 2000 | - | 1 |
MASON, Gary | 01 September 2006 | - | 1 |
MASON, Gary | 11 August 2003 | 01 July 2005 | 1 |
MYLES, Lee | 11 August 2003 | 14 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEYS, Richard David | 01 May 2017 | - | 1 |
BORET, Mark Anthony | 27 May 2014 | 24 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 March 2020 | |
CS01 - N/A | 03 September 2019 | |
MR01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
TM01 - Termination of appointment of director | 29 October 2017 | |
CS01 - N/A | 01 September 2017 | |
AP03 - Appointment of secretary | 04 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CH01 - Change of particulars for director | 08 March 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 21 August 2015 | |
TM02 - Termination of appointment of secretary | 24 July 2015 | |
AR01 - Annual Return | 17 June 2015 | |
MR01 - N/A | 13 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AP03 - Appointment of secretary | 02 March 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 12 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
AA - Annual Accounts | 15 September 2012 | |
AR01 - Annual Return | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
MG01 - Particulars of a mortgage or charge | 18 November 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
AA - Annual Accounts | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
363a - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
AA - Annual Accounts | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 01 June 2001 | |
225 - Change of Accounting Reference Date | 01 May 2001 | |
CERTNM - Change of name certificate | 15 November 2000 | |
287 - Change in situation or address of Registered Office | 22 May 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
NEWINC - New incorporation documents | 10 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2019 | Outstanding |
N/A |
A registered charge | 28 April 2015 | Outstanding |
N/A |
Charge over sub-hire agreements | 15 November 2011 | Fully Satisfied |
N/A |
Debenture | 26 April 2004 | Outstanding |
N/A |