Company NameProgressive Installations Limited
DirectorsSteven McConnell and Sharon Candlin
Company StatusActive
Company Number06389591
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Steven McConnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMrs Sharon Candlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMrs Sharon Candlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleScheduler
Correspondence Address26 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Secretary NameMrs Sharon Candlin
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleScheduler
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
Director NameMr Henry David Semanda
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2010)
RoleTelecom Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Newstead Drive
Sunninghill Park
Bolton
Lancashire
BL3 3RE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address1st Floor Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,663
Cash£9,797
Current Liabilities£63,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 31 December 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 31 December 2015 (1 page)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Termination of appointment of Sharon Candlin as a secretary (1 page)
9 July 2012Appointment of Sharon Candlin as a director (2 pages)
9 July 2012Appointment of Sharon Candlin as a director (2 pages)
9 July 2012Termination of appointment of Sharon Candlin as a secretary (1 page)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr Steven Mcconnell on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Sharon Candlin on 19 March 2012 (1 page)
19 March 2012Secretary's details changed for Sharon Candlin on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mr Steven Mcconnell on 19 March 2012 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Termination of appointment of Henry Semanda as a director (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Henry Semanda as a director (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Henry David Semanda on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Steven Mcconnell on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Henry David Semanda on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Mcconnell on 13 October 2009 (2 pages)
29 September 2009Ad 01/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 September 2009Ad 01/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
6 July 2009Director appointed henry david semanda (1 page)
6 July 2009Director appointed henry david semanda (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
15 April 2008Director appointed steven frank mcconnell logged form (1 page)
15 April 2008Director appointed steven frank mcconnell logged form (1 page)
10 March 2008Appointment terminated director sharon canalin (1 page)
10 March 2008Appointment terminated director sharon canalin (1 page)
5 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
5 November 2007New director appointed (2 pages)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Registered office changed on 10/10/07 from: the old police station church street swadlincote derbyshire DE11 8LN (1 page)
10 October 2007Registered office changed on 10/10/07 from: the old police station church street swadlincote derbyshire DE11 8LN (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (13 pages)
3 October 2007Incorporation (13 pages)