ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progress Engineering Limited

Progress Engineering Limited is an active company incorporated on 24 July 2009 with the registered office located in Bodmin, Cornwall. Progress Engineering Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06972338
Private limited company
Age
16 years
Incorporated 24 July 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Unit G
36 Normandy Way
Bodmin
PL31 1EX
England
Address changed on 8 Aug 2025 (1 month ago)
Previous address was Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
Telephone
01208261210
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Apr 1950
Director • British • Lives in UK • Born in Jun 1974
Dickson Mechanical Fasteners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Camden Engineering Limited
David George Dickson is a mutual person.
Active
Loxlow Holdings Limited
David George Dickson is a mutual person.
Active
Warwick Edm Ltd
David George Dickson is a mutual person.
Active
Dickson Group Holdings Limited
David George Dickson is a mutual person.
Active
Dickson Mechanical Fasteners Limited
David George Dickson is a mutual person.
Active
Vida TV Limited
David George Dickson is a mutual person.
Active
Dickson Property Holding Ltd
David George Dickson is a mutual person.
Active
Independent Production Services Group Limited
David George Dickson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£644.65K
Decreased by £75.53K (-10%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 2 (-6%)
Total Assets
£1.69M
Decreased by £127.16K (-7%)
Total Liabilities
-£304.09K
Decreased by £160.49K (-35%)
Net Assets
£1.38M
Increased by £33.33K (+2%)
Debt Ratio (%)
18%
Decreased by 7.58% (-30%)
Latest Activity
Inspection Address Changed
1 Month Ago on 8 Aug 2025
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
Mr David George Dickson Appointed
4 Months Ago on 2 May 2025
David James Cottam Resigned
4 Months Ago on 2 May 2025
Dickson Mechanical Fasteners Limited (PSC) Appointed
4 Months Ago on 2 May 2025
David James Cottam (PSC) Resigned
4 Months Ago on 2 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
Get Credit Report
Discover Progress Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Unit G 36 Normandy Way Bodmin PL31 1EX
Submitted on 8 Aug 2025
Confirmation statement made on 24 July 2025 with updates
Submitted on 7 Aug 2025
Registered office address changed from Poolside Astley Lane Hadnall Shrewsbury SY4 4BE England to Unit G 36 Normandy Way Bodmin PL31 1EX on 19 May 2025
Submitted on 19 May 2025
Registration of charge 069723380002, created on 2 May 2025
Submitted on 7 May 2025
Cessation of David James Cottam as a person with significant control on 2 May 2025
Submitted on 7 May 2025
Registered office address changed from Unit G 36 Normandy Way Walker Lines Industrial Estate Bodmin Cornwall PL31 1EX to Poolside Astley Lane Hadnall Shrewsbury SY4 4BE on 7 May 2025
Submitted on 7 May 2025
Appointment of Mr David George Dickson as a director on 2 May 2025
Submitted on 7 May 2025
Termination of appointment of David James Cottam as a director on 2 May 2025
Submitted on 7 May 2025
Notification of Dickson Mechanical Fasteners Limited as a person with significant control on 2 May 2025
Submitted on 7 May 2025
Registration of charge 069723380001, created on 2 May 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year