PROGRESS ROOFING LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 04505715
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Paul Andrew Whitworth as a secretary on 14 October 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of PROGRESS ROOFING LIMITED are www.progressroofing.co.uk, and www.progress-roofing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. Progress Roofing Limited is a Private Limited Company. The company registration number is 04505715. Progress Roofing Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Progress Roofing Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. The company`s financial liabilities are £75.61k. It is £-394.64k against last year. The cash in hand is £321.25k. It is £6.56k against last year. And the total assets are £486.25k, which is £141.56k against last year. EDWARDS, Ann is a Secretary of the company. EDWARDS, Carlton James is a Director of the company. Secretary EDWARDS, Carlton James has been resigned. Secretary EDWARDS LEARY, Linda has been resigned. Secretary WHITWORTH, Paul Andrew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARTER, James Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


progress roofing Key Finiance

LIABILITIES £75.61k
-84%
CASH £321.25k
+2%
TOTAL ASSETS £486.25k
+41%
All Financial Figures

Current Directors

Secretary
EDWARDS, Ann
Appointed Date: 01 September 2010

Director
EDWARDS, Carlton James
Appointed Date: 07 August 2002
58 years old

Resigned Directors

Secretary
EDWARDS, Carlton James
Resigned: 30 September 2010
Appointed Date: 13 December 2008

Secretary
EDWARDS LEARY, Linda
Resigned: 31 December 2008
Appointed Date: 07 August 2002

Secretary
WHITWORTH, Paul Andrew
Resigned: 14 October 2016
Appointed Date: 22 October 2013

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
CARTER, James Robert
Resigned: 14 June 2012
Appointed Date: 30 September 2010
44 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr Carlton James Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PROGRESS ROOFING LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Termination of appointment of Paul Andrew Whitworth as a secretary on 14 October 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

...
... and 40 more events
29 Aug 2002
Secretary resigned
29 Aug 2002
New secretary appointed
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR
07 Aug 2002
Incorporation