PROGROWTH LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 02885150
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHAMPTONSHIRE, NN18 9EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Secretary's details changed for {officer_name}; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROGROWTH LIMITED are www.progrowth.co.uk, and www.progrowth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progrowth Limited is a Private Limited Company. The company registration number is 02885150. Progrowth Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Progrowth Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire Nn18 9ez. The company`s financial liabilities are £17.51k. It is £6.84k against last year. The cash in hand is £29.49k. It is £24.4k against last year. And the total assets are £31.2k, which is £26.11k against last year. WHITE, Alan John is a Secretary of the company. SPENCER, Claire Ann is a Director of the company. WHITE, Rosalind Mary is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director G A BUSINESSES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


progrowth Key Finiance

LIABILITIES £17.51k
+64%
CASH £29.49k
+479%
TOTAL ASSETS £31.2k
+512%
All Financial Figures

Current Directors

Secretary
WHITE, Alan John
Appointed Date: 01 March 1994

Director
SPENCER, Claire Ann
Appointed Date: 01 March 2005
51 years old

Director
WHITE, Rosalind Mary
Appointed Date: 01 March 1994
73 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 06 January 1994

Nominee Director
G A BUSINESSES LIMITED
Resigned: 01 March 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr John White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Rosalind Mary White
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PROGROWTH LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Jan 2017
Secretary's details changed for {officer_name}
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
22 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1994
Registered office changed on 11/03/94 from: sovereigh house 7 station road kettering northamptonshire NN15 7HH

11 Mar 1994
Secretary resigned;new secretary appointed

06 Jan 1994
Incorporation

Similar Companies

PROGROUP UK LTD PROGROW SCOTLAND LTD PROGROX LIMITED PROGRUPA LTD PROGSAM LTD PROGSTAR SYSTEMS UK LIMITED PROGSYS LTD