CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROGRESS PACKAGING LIMITED
Company
PROGRESS PACKAGING
Phone:
+44 (0)1484 608 600
A⁺
rating
KEY FINANCES
Year
2017
Assets
£372.14k
▲ £36.14k (10.76 %)
Cash
£52.34k
▲ £51.66k (7,619.76 %)
Liabilities
£18.24k
▼ £-11.27k (-38.20 %)
Net Worth
£353.91k
▲ £17.9k (5.33 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Kirklees
Company name
PROGRESS PACKAGING LIMITED
Company number
03313874
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.progresspackaging.co.uk
Phones
+44 (0)1484 608 600
01484 608 600
Registered Address
150 PENISTONE ROAD,
SHELLEY,
HUDDERSFIELD,
WEST YORKSHIRE,
HD8 8JQ
ECONOMIC ACTIVITIES
46180
Agents specialized in the sale of other particular products
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
22 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100
CHARGES
25 November 2005
Status
Outstanding
Delivered
26 November 2005
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a 150 penistone road, shelley…
23 October 1997
Status
Outstanding
Delivered
28 October 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
1 July 1997
Status
Outstanding
Delivered
9 July 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PROGRESS CLEANING LIMITED
PROGRESS LODGE LIMITED
PROGRESS SAFETY LTD
PROGRESS SPORTS LIMITED
PROGRESSIVE CLEANING LIMITED
PROGRESSIVE DESIGN SOLUTIONS LIMITED
Last update 2018
PROGRESS PACKAGING LIMITED DIRECTORS
Farrow Brian T D J P
Acting
PSC
Appointed
08 May 1997
Role
Secretary
Address
Manor 855 Halifax Road, Hartshead Moor, West Yorkshire, BD19 6LP
Name
FARROW, Brian, T.D. J.P
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Adele Farrow
Acting
Appointed
22 October 2013
Occupation
Sales
Role
Director
Age
54
Nationality
British
Address
7 Towngate, Upperthong, Holmfirth, England, HD9 3UX
Country Of Residence
England
Name
FARROW, Adele
Simon Farrow
Acting
Appointed
08 May 1997
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
15a Towngate, Upperthong, Holmfirth, HD9 3UX
Country Of Residence
England
Name
FARROW, Simon
John Turner
Resigned
Appointed
19 March 1997
Resigned
31 August 1997
Role
Secretary
Nationality
British
Address
Oakwood 104 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0TA
Name
TURNER, John
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
06 February 1997
Resigned
19 March 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Sara Jane Armitage
Resigned
Appointed
19 March 1997
Resigned
31 May 1997
Occupation
Auditor
Role
Director
Age
68
Nationality
British
Address
46 Longlands Road, Slaithwaite, Huddersfield, HD7 5DR
Country Of Residence
United Kingdom
Name
ARMITAGE, Sara Jane
COMPANY DIRECTORS LIMITED
Resigned
Appointed
06 February 1997
Resigned
19 March 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.