Progress Bedford Limited

General information

Name:

Progress Bedford Ltd

Office Address:

Two Snowhill Snow Hill Queensway B4 6GA Birmingham

Number: 05857940

Incorporation date: 2006-06-26

Dissolution date: 2023-10-22

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the launching of Progress Bedford Limited, the company located at Two Snowhill, Snow Hill Queensway, Birmingham. It was founded on 26th June 2006. The firm Companies House Reg No. was 05857940 and its postal code was B4 6GA. The company had been operating on the market for 17 years up until 22nd October 2023. Launched as Howper 584, this company used the business name up till 2006, when it was replaced by Progress Bedford Limited.

The data obtained about this firm's members indicates that the last two directors were: Emma B. and Terence B. who assumed their respective positions on 27th March 2007 and 28th July 2006.

The companies that controlled this firm were: Progress Bedford (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Northampton at Rushmills, NN4 7YB and was registered as a PSC under the registration number 09722233.

  • Previous company's names
  • Progress Bedford Limited 2006-08-01
  • Howper 584 Limited 2006-06-26

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 13 February 2020

Address: Northampton, NN4 7YB, England

Latest update: 15 July 2023

Emma B.

Role: Director

Appointed: 27 March 2007

Latest update: 15 July 2023

Terence B.

Role: Director

Appointed: 28 July 2006

Latest update: 15 July 2023

People with significant control

Progress Bedford (Holdings) Limited
Address: 1 Rushmills, Northampton, NN4 7YB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09722233
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 15 March 2021
Confirmation statement last made up date 01 February 2020
Annual Accounts
Start Date For Period Covered By Report 24 December 2016
End Date For Period Covered By Report 25 December 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2017
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from C/O Progress Kettering Garrard Way Kettering Northamptonshire NN16 8TD England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on June 23, 2020 (AD01)
filed on: 23rd, June 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
17
Company Age

Closest Companies - by postcode