CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROGRESSIVE CLEANING LIMITED
Company
PROGRESSIVE CLEANING
Phone:
01179 639 313
C
rating
KEY FINANCES
Year
2017
Assets
£87.57k
▼ £-42.63k (-32.74 %)
Cash
£0k
▼ £-0.24k (-100.00 %)
Liabilities
£371.01k
▲ £296.59k (398.52 %)
Net Worth
£-283.44k
▼ £-339.22k (-608.17 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
PROGRESSIVE CLEANING LIMITED
Company number
04737718
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Apr 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
progressivecleaningltd.co.uk
Phones
01179 639 313
01179 530 761
Registered Address
TUDOR HOUSE, 80 NORTH STREET,
BEDMINSTER,
BRISTOL,
AVON,
BS3 1HJ
ECONOMIC ACTIVITIES
81210
General cleaning of buildings
LAST EVENTS
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 4
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
See Also
PROGRESS SAFETY LTD
PROGRESS SPORTS LIMITED
PROGRESSIVE DESIGN SOLUTIONS LIMITED
PROGRESSIVE ELECTRICAL LTD
PROGRESSIVE ELECTRICS LTD
PROGRESSIVE FUTURES CARE LIMITED
Last update 2018
PROGRESSIVE CLEANING LIMITED DIRECTORS
Rodney Joseph Gaydon
Acting
Appointed
17 April 2003
Role
Secretary
Address
92 Headley Lane, Headley Park, Bristol, BS13 7QY
Name
GAYDON, Rodney Joseph
Michael Ernest Devonald
Acting
Appointed
17 April 2003
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
3 Sixty Acres Close, Failand, Bristol, Avon, BS8 3UH
Country Of Residence
United Kingdom
Name
DEVONALD, Michael Ernest
Rodney Joseph Gaydon
Acting
Appointed
17 April 2003
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
92 Headley Lane, Headley Park, Bristol, BS13 7QY
Country Of Residence
United Kingdom
Name
GAYDON, Rodney Joseph
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
17 April 2003
Resigned
17 April 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
17 April 2003
Resigned
17 April 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.