ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Id Limited

Progressive Id Limited is a dissolved company incorporated on 28 January 2003 with the registered office located in Mansfield, Nottinghamshire. Progressive Id Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 7 March 2017 (8 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
04650227
Private limited company
Age
22 years
Incorporated 28 January 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Vision House
Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
England
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Lives in UK • Born in Feb 1956
Director • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reflex Plus Ltd
Ian George Kendall is a mutual person.
Active
Source (Ec) Limited
Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Ian George Kendall is a mutual person.
Active
Label Research & Development Limited
Ian George Kendall is a mutual person.
Active
Webflex Ltd
Ian George Kendall is a mutual person.
Active
Rollink LLP
John Michael Turner is a mutual person.
Active
Macfarlane Labels Limited
Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Ian George Kendall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£849.33K
Increased by £71.06K (+9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.26M
Increased by £130.09K (+12%)
Total Liabilities
-£373.85K
Increased by £32.26K (+9%)
Net Assets
£883.8K
Increased by £97.83K (+12%)
Debt Ratio (%)
30%
Decreased by 0.57% (-2%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 7 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 20 Dec 2016
Application To Strike Off
8 Years Ago on 7 Dec 2016
Confirmation Submitted
9 Years Ago on 22 Mar 2016
Accounting Period Extended
10 Years Ago on 8 Sep 2015
New Charge Registered
10 Years Ago on 6 Aug 2015
Stephen James Mccombe Resigned
10 Years Ago on 6 Aug 2015
Stephen James Mccombe Resigned
10 Years Ago on 6 Aug 2015
Mr John Michael Turner Appointed
10 Years Ago on 6 Aug 2015
Mr Ian George Kendall Appointed
10 Years Ago on 6 Aug 2015
Get Credit Report
Discover Progressive Id Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 20 Dec 2016
Application to strike the company off the register
Submitted on 7 Dec 2016
Annual return made up to 19 January 2016 with full list of shareholders
Submitted on 22 Mar 2016
Current accounting period extended from 31 December 2015 to 28 February 2016
Submitted on 8 Sep 2015
Registration of charge 046502270001, created on 6 August 2015
Submitted on 21 Aug 2015
Registered office address changed from Progressive House Transfesa Road Paddock Wood Kent TN12 6UT to Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 7 August 2015
Submitted on 7 Aug 2015
Termination of appointment of Daniel Richard Briggs as a director on 6 August 2015
Submitted on 7 Aug 2015
Appointment of Mr Ian George Kendall as a director on 6 August 2015
Submitted on 7 Aug 2015
Appointment of Mr John Michael Turner as a director on 6 August 2015
Submitted on 7 Aug 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year