About

Registered Number: 07596186
Date of Incorporation: 07/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 141-145 Curtain Road, Floor 3, London, EC2A 3BX,

 

Based in London, Progressive Energies Ltd was founded on 07 April 2011, it has a status of "Active". The companies director is listed as Rhys-jones, Barney. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHYS-JONES, Barney 03 June 2013 16 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 07 April 2020
PSC05 - N/A 07 April 2020
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 08 April 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 17 January 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 24 March 2017
AA01 - Change of accounting reference date 16 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 10 March 2016
RESOLUTIONS - N/A 04 January 2016
RESOLUTIONS - N/A 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
MR01 - N/A 23 December 2015
MR04 - N/A 18 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 January 2013
AA01 - Change of accounting reference date 27 November 2012
RESOLUTIONS - N/A 25 July 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
RESOLUTIONS - N/A 31 October 2011
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
NEWINC - New incorporation documents 07 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.