About

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

 

Having been setup in 2004, Progressive Tool Design Ltd have registered office in Holywell in Flintshire, it has a status of "Active". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

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.