About

Registered Number: 03969191
Date of Incorporation: 10/04/2000 (25 years ago)
Company Status: Active
Registered Address: Unit 13 Progress Business Park, Progress Way, Croydon, Surrey, CR0 4XD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.