About

Registered Number: 05291689
Date of Incorporation: 19/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford, House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Established in 2004, Progressive Tool Design Ltd are based in Holywell in Flintshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 15 January 2020
CS01 - N/A 08 November 2019
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 June 2015
SH08 - Notice of name or other designation of class of shares 19 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 16 May 2013
SH01 - Return of Allotment of shares 16 May 2013
SH01 - Return of Allotment of shares 16 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AR01 - Annual Return 05 December 2012
SH08 - Notice of name or other designation of class of shares 14 November 2012
SH01 - Return of Allotment of shares 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 September 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 June 2006
363a - Annual Return 02 December 2005
225 - Change of Accounting Reference Date 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 July 2011 Outstanding

N/A

Debenture 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.