PROGRESS PLANT LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
PROGRESS PLANT LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
PROGRESS PLANT LIMITED was incorporated 40 years ago on 31/10/1983 and has the registered number: 01765935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROGRESS PLANT LIMITED was incorporated 40 years ago on 31/10/1983 and has the registered number: 01765935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROGRESS PLANT LIMITED - LEICESTER
This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77320 - Renting and leasing of construction and civil engineering machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 RAVENSBRIDGE DRIVE
LEICESTER
LE4 0BX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
P.J.C. PLANT SERVICES (LEICESTER) LIMITED (until 01/08/2022)
P.J.C. PLANT SERVICES (LEICESTER) LIMITED (until 01/08/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIEL HARTLEY | Sep 1973 | British | Director | 2021-09-13 | CURRENT |
SIMON PHILLIPS | Jan 1978 | British | Director | 2021-09-13 | CURRENT |
MRS SARAH KENNEDY | Secretary | 2021-07-13 | CURRENT | ||
MR JOHN FRANCIS BROUDER | Aug 1936 | British | Secretary | RESIGNED | |
MR JOHN FRANCIS BROUDER | Aug 1936 | British | Director | 1995-01-01 UNTIL 2015-12-31 | RESIGNED |
MR JEFF JAMES HOLDER | Feb 1976 | British | Director | 2018-09-13 UNTIL 2020-07-28 | RESIGNED |
MR KIERAN HENRY | Sep 1984 | British | Director | 2018-09-13 UNTIL 2022-03-22 | RESIGNED |
MR MARK DAVID POULSON | Sep 1969 | British | Director | 2016-01-01 UNTIL 2018-12-31 | RESIGNED |
MR JOHN TIMOTHY HENRY | Oct 1955 | British | Director | RESIGNED | |
MR JONJO HENRY | Oct 1986 | British | Director | 2020-11-02 UNTIL 2022-03-22 | RESIGNED |
MRS BEVERLEY HENRY | May 1957 | British | Director | 2018-09-13 UNTIL 2022-07-22 | RESIGNED |
MISS REBECCA WILLIAMS | Secretary | 2017-01-03 UNTIL 2018-11-30 | RESIGNED | ||
GRAHAM JOHN ALBORN | Jun 1950 | British | Director | RESIGNED | |
MARK DAVID POULSON | Sep 1969 | British | Secretary | 2007-07-01 UNTIL 2017-01-03 | RESIGNED |
MR JAMES FRANCIS | Secretary | 2018-11-30 UNTIL 2020-03-31 | RESIGNED | ||
MR CLIVE BAVIN | Secretary | 2020-03-30 UNTIL 2021-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daniel Hartley | 2022-07-22 | 9/1973 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Simon Phillips | 2022-07-22 | 1/1978 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Beverley Henry | 2018-09-17 - 2022-07-22 | 2/1957 | Leicester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr John Timothy Henry | 2016-04-06 - 2018-09-17 | 10/1955 | Leicester | Ownership of shares 75 to 100 percent |
Mr Mark David Poulson | 2016-04-06 - 2017-01-03 | 9/1969 | Leicester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Progress Plant Limited - Period Ending 2023-12-31 | 2024-03-07 | 31-12-2023 | £225,660 Cash |
Progress Plant Limited - Period Ending 2022-12-31 | 2023-04-13 | 31-12-2022 | £245,721 Cash |
Progress Plant Limited - Period Ending 2021-12-31 | 2022-08-06 | 31-12-2021 | £207,130 Cash |
P.J.C. Plant Services (Leicester) Limited - Period Ending 2021-06-30 | 2022-03-25 | 30-06-2021 | £94,122 Cash |