Company Information for PROGACTIVE LIMITED
JOSHUA LEIGH & CO, ALPHA HOUSE, 176A, HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SZ,
|
Company Registration Number
03442908
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROGACTIVE LIMITED | |
Legal Registered Office | |
JOSHUA LEIGH & CO ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ Other companies in HA7 | |
Company Number | 03442908 | |
---|---|---|
Company ID Number | 03442908 | |
Date formed | 1997-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-10-01 | |
Return next due | 2017-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-10 19:18:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA EDWARDS |
||
JOHN DERREN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE EMMA GLATTBACH |
Company Secretary | ||
ROBERT WILLIAM BRETT THOMPSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/10/16 TO 31/03/17 | |
LATEST SOC | 02/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Derren Edwards on 2011-10-03 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Derren Edwards on 2010-04-01 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERREN EDWARDS / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/12/2007 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 47 ST JOHNS WOOD HIGH STREET HIGH STREET LONDON NW8 7NJ | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-10-31 | £ 29,776 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 21,535 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGACTIVE LIMITED
Cash Bank In Hand | 2012-10-31 | £ 2,571 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 7,176 |
Current Assets | 2012-10-31 | £ 25,518 |
Current Assets | 2011-10-31 | £ 20,544 |
Debtors | 2012-10-31 | £ 21,645 |
Debtors | 2011-10-31 | £ 13,368 |
Stocks Inventory | 2012-10-31 | £ 1,302 |
Tangible Fixed Assets | 2012-10-31 | £ 4,358 |
Tangible Fixed Assets | 2011-10-31 | £ 1,154 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PROGACTIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |