Company number 04217039
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 283 CHURCH STREET, BLACKPOOL, ENGLAND, FY1 3PG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Statement of capital following an allotment of shares on 12 April 2016
GBP 112
. The most likely internet sites of PROGRESS F S LTD are www.progressfs.co.uk, and www.progress-f-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Progress F S Ltd is a Private Limited Company.
The company registration number is 04217039. Progress F S Ltd has been working since 15 May 2001.
The present status of the company is Active. The registered address of Progress F S Ltd is 283 Church Street Blackpool England Fy1 3pg. The company`s financial liabilities are £13.81k. It is £-15.63k against last year. . DAYS, Philip is a Director of the company. Secretary DAYS, Yvonne Sylvia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAYS, Christopher John has been resigned. Director DAYS, Yvonne Sylvia has been resigned. Director DAYS, Yvonne Sylvia has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
progress f s Key Finiance
LIABILITIES
£13.81k
-54%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001
Persons With Significant Control
Mr Philip Days
Notified on: 23 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more
PROGRESS F S LTD Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jul 2016
Confirmation statement made on 23 July 2016 with updates
12 Apr 2016
Statement of capital following an allotment of shares on 12 April 2016
30 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
...
... and 74 more events
14 Feb 2002
Particulars of mortgage/charge
08 Dec 2001
Particulars of mortgage/charge
08 Dec 2001
Particulars of mortgage/charge
17 May 2001
Secretary resigned
15 May 2001
Incorporation
17 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied
on 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 112 clarendon road morecambe LA3 1SD t/no…
23 January 2003
Mortgage deed
Delivered: 25 January 2003
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 54 albert rd,morecambe; la 598001…
23 January 2003
Mortgage deed
Delivered: 25 January 2003
Status: Satisfied
on 17 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 112 clarendon rd,morecambe lancs; la…
23 January 2003
Mortgage deed
Delivered: 25 January 2003
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 33 yorkshire st,morecambe lancs;…
7 November 2002
Mortgage deed
Delivered: 21 November 2002
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 marlborough rd,morecambe,lancashire; la 592252. together…
7 November 2002
Mortgage deed
Delivered: 21 November 2002
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 32A albert…
20 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Satisfied
on 6 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 41/41A, yorkshire street…
20 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Satisfied
on 6 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 48 marlborough…
13 February 2002
Mortgage deed
Delivered: 14 February 2002
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 hornby terrace morecambe t/no;-LA812439. Together with…
13 February 2002
Mortgage deed
Delivered: 14 February 2002
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 127/127A euston road morecambe t/no;-LA840216. Together…
7 December 2001
Mortgage
Delivered: 8 December 2001
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 88 ellston road…
7 December 2001
Mortgage
Delivered: 8 December 2001
Status: Satisfied
on 13 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 24 sefton road…