PROGRESSIVE PRINTERS LIMITED

Register to unlock more data on OkredoRegister

PROGRESSIVE PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00489722

Incorporation date

21/12/1950

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1 Quorn Drive, Nottingham, Nottinghamshire NG51 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/05/2012
Registered office address changed from Progressive House Westbury Road Nottingham NG5 1EJ England on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Jonathan Edward Smith on 2012-05-21
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Director's details changed for Mr Paul Mcgugain on 2011-09-23
dot icon23/09/2011
Termination of appointment of Paul Edward Shotton as a director on 2011-07-29
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon24/05/2011
Register inspection address has been changed from C/O Smith Cooper Haydn House Haydn Road Nottingham NG5 1HG United Kingdom
dot icon26/11/2010
Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA United Kingdom on 2010-11-26
dot icon25/11/2010
Appointment of Mr Paul Mcgugain as a director
dot icon25/11/2010
Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA United Kingdom on 2010-11-25
dot icon15/11/2010
Appointment of Mr Mark Christopher Willson as a secretary
dot icon15/11/2010
Termination of appointment of Mark Clark as a secretary
dot icon15/11/2010
Appointment of a director
dot icon15/11/2010
Appointment of Mr Mark Christopher Clark as a secretary
dot icon15/11/2010
Appointment of Mr Mark Christopher Willson as a director
dot icon15/11/2010
Appointment of Mr Jonathan Smith as a director
dot icon10/11/2010
Registered office address changed from Westbury Road Basford Nottingham NG5 1EJ on 2010-11-10
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2010
Termination of appointment of John Higgins as a secretary
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Paul Edward Shotton on 2009-10-09
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 20/05/07; full list of members
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon22/05/2006
Location of register of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Certificate of change of name
dot icon31/05/2005
Return made up to 20/05/05; full list of members
dot icon12/05/2005
-
dot icon21/05/2004
Return made up to 20/05/04; full list of members
dot icon14/05/2004
-
dot icon16/06/2003
Return made up to 07/06/03; change of members
dot icon23/05/2003
Secretary's particulars changed
dot icon16/05/2003
£ ic 510/25 04/04/03 £ sr 485@1=485
dot icon13/05/2003
-
dot icon09/05/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon27/06/2002
-
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon27/07/2001
-
dot icon13/06/2001
Return made up to 07/06/01; full list of members
dot icon14/08/2000
-
dot icon12/06/2000
Return made up to 07/06/00; full list of members
dot icon24/08/1999
-
dot icon14/06/1999
Return made up to 07/06/99; no change of members
dot icon10/06/1998
Return made up to 07/06/98; no change of members
dot icon08/05/1998
-
dot icon13/06/1997
Return made up to 07/06/97; full list of members
dot icon07/05/1997
-
dot icon01/07/1996
Return made up to 07/06/96; no change of members
dot icon18/06/1996
-
dot icon14/06/1995
Return made up to 07/06/95; no change of members
dot icon02/05/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 07/06/94; full list of members
dot icon06/05/1994
-
dot icon11/06/1993
Return made up to 07/06/93; no change of members
dot icon17/05/1993
-
dot icon11/08/1992
-
dot icon15/07/1992
Return made up to 07/06/92; no change of members
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon05/07/1991
-
dot icon05/07/1991
Return made up to 07/06/91; full list of members
dot icon06/11/1990
Return made up to 08/06/90; full list of members
dot icon24/05/1990
-
dot icon01/03/1990
£ ic 668/510 08/02/90 £ sr 158@1=158
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Resolutions
dot icon16/08/1989
Return made up to 04/07/89; full list of members
dot icon19/06/1989
-
dot icon24/10/1988
£ sr 116@1
dot icon06/10/1988
£ sr 116@1
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon05/05/1988
-
dot icon12/04/1988
Particulars of mortgage/charge
dot icon01/04/1988
Particulars of mortgage/charge
dot icon29/03/1988
Resolutions
dot icon29/03/1988
Resolutions
dot icon01/06/1987
Return made up to 24/04/87; full list of members
dot icon30/04/1987
New secretary appointed
dot icon28/04/1987
-
dot icon05/09/1986
Return made up to 18/07/86; full list of members
dot icon08/08/1986
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willson, Mark Christopher
Director
29/10/2010 - Present
7
Shotton, Paul Edward
Director
04/04/2003 - 29/07/2011
2
Mcguigan, Paul Simon
Director
29/10/2010 - Present
4
Smith, Jonathan Edward
Director
29/10/2010 - Present
4
Willson, Mark Christopher
Secretary
29/10/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROGRESSIVE PRINTERS LIMITED

PROGRESSIVE PRINTERS LIMITED is an(a) Dissolved company incorporated on 21/12/1950 with the registered office located at Unit 1 Quorn Drive, Nottingham, Nottinghamshire NG51 1DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROGRESSIVE PRINTERS LIMITED?

toggle

PROGRESSIVE PRINTERS LIMITED is currently Dissolved. It was registered on 21/12/1950 and dissolved on 07/04/2015.

Where is PROGRESSIVE PRINTERS LIMITED located?

toggle

PROGRESSIVE PRINTERS LIMITED is registered at Unit 1 Quorn Drive, Nottingham, Nottinghamshire NG51 1DT.

What does PROGRESSIVE PRINTERS LIMITED do?

toggle

PROGRESSIVE PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PROGRESSIVE PRINTERS LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.