PROGRESSIVE TOOL DESIGN LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 05291689
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address C/O GARDNER & CO, BRYNFORD, HOUSE, 21 BRYNFORD STREET, HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 38,720 . The most likely internet sites of PROGRESSIVE TOOL DESIGN LIMITED are www.progressivetooldesign.co.uk, and www.progressive-tool-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Progressive Tool Design Limited is a Private Limited Company. The company registration number is 05291689. Progressive Tool Design Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Progressive Tool Design Limited is C O Gardner Co Brynford House 21 Brynford Street Holywell Flintshire Ch8 7rd. . FOSTER, Darren is a Secretary of the company. FOSTER, Darren is a Director of the company. LEWIS, William Gary is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
FOSTER, Darren
Appointed Date: 19 November 2004

Director
FOSTER, Darren
Appointed Date: 19 November 2004
55 years old

Director
LEWIS, William Gary
Appointed Date: 19 November 2004
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Darren Foster
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Gary Lewis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROGRESSIVE TOOL DESIGN LIMITED Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 38,720

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Change of share class name or designation
...
... and 34 more events
10 Dec 2004
Secretary resigned
10 Dec 2004
Director resigned
10 Dec 2004
New secretary appointed;new director appointed
10 Dec 2004
New director appointed
19 Nov 2004
Incorporation

PROGRESSIVE TOOL DESIGN LIMITED Charges

1 July 2011
Mortgage
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit a, cefndy road, rhyl t/no part of…
11 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…