About

Registered Number: 07687795
Date of Incorporation: 29/06/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Based in London, Progressive Power Generation Ltd was registered on 29 June 2011, it's status at Companies House is "Active". There are 2 directors listed as Whitehouse, Grant Leslie, O'duill, Darragh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DUILL, Darragh 30 November 2011 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP02 - Appointment of corporate director 23 December 2019
DISS40 - Notice of striking-off action discontinued 16 November 2019
AA - Annual Accounts 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CS01 - N/A 19 June 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
MR01 - N/A 28 September 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 10 July 2018
AA01 - Change of accounting reference date 24 April 2018
AA - Annual Accounts 05 April 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
PSC02 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
PSC05 - N/A 07 February 2018
AP01 - Appointment of director 11 December 2017
CH03 - Change of particulars for secretary 06 November 2017
AD01 - Change of registered office address 02 October 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 18 December 2012
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 19 April 2012
CH03 - Change of particulars for secretary 18 April 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
SH01 - Return of Allotment of shares 06 March 2012
SH01 - Return of Allotment of shares 06 January 2012
SH08 - Notice of name or other designation of class of shares 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
RESOLUTIONS - N/A 19 December 2011
MEM/ARTS - N/A 16 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Debenture 23 February 2012 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.