About

Registered Number: 06913419
Date of Incorporation: 22/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit G Sandlands Court Fulmar Close, Forest Town, Mansfield, Nottinghamshire, NG19 0GG

 

Established in 2009, Progressive Furnishings Ltd has its registered office in Mansfield, Nottinghamshire, it has a status of "Active". We don't know the number of employees at the business. Beeley, Graham Michael, Mee, Jonathan Nigel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEE, Jonathan Nigel 22 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BEELEY, Graham Michael 22 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 June 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
RESOLUTIONS - N/A 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
123 - Notice of increase in nominal capital 29 September 2009
395 - Particulars of a mortgage or charge 26 September 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
225 - Change of Accounting Reference Date 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Legal charge 25 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.