PROGRESSIVE INSTALLATIONS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 06389591
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY SERVICES, 1ST FLOOR ENTERPRISE HOUSE, 202 - 206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 3QW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROGRESSIVE INSTALLATIONS LIMITED are www.progressiveinstallations.co.uk, and www.progressive-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Progressive Installations Limited is a Private Limited Company. The company registration number is 06389591. Progressive Installations Limited has been working since 03 October 2007. The present status of the company is Active. The registered address of Progressive Installations Limited is Beaumont Accountancy Services 1st Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland England Ts1 3qw. . CANDLIN, Sharon is a Director of the company. MCCONNELL, Steven is a Director of the company. Secretary CANDLIN, Sharon has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CANDLIN, Sharon has been resigned. Director SEMANDA, Henry David has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
CANDLIN, Sharon
Appointed Date: 09 July 2012
62 years old

Director
MCCONNELL, Steven
Appointed Date: 26 February 2008
58 years old

Resigned Directors

Secretary
CANDLIN, Sharon
Resigned: 09 July 2012
Appointed Date: 03 October 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 October 2007
Appointed Date: 03 October 2007

Director
CANDLIN, Sharon
Resigned: 28 February 2008
Appointed Date: 03 October 2007
62 years old

Director
SEMANDA, Henry David
Resigned: 01 February 2010
Appointed Date: 01 July 2009
52 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 03 October 2007
Appointed Date: 03 October 2007

Persons With Significant Control

Mrs Sharon Candlin
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROGRESSIVE INSTALLATIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

31 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 30 more events
27 Oct 2007
New secretary appointed;new director appointed
10 Oct 2007
Registered office changed on 10/10/07 from: the old police station church street swadlincote derbyshire DE11 8LN
04 Oct 2007
Director resigned
04 Oct 2007
Secretary resigned
03 Oct 2007
Incorporation