Company NameProgressive Financial Solutions Limited
DirectorNicholas Browne
Company StatusActive
Company Number04549024
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Daws Heath Road
Rayleigh
Essex
SS6 7NN
Secretary NameMargaret Browne
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Correspondence Address3 Rosslyn Road
Hockley
Essex
SS5 5BW
Director NameSteven John Veale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address313 Gorseway
Romford
Essex
RM7 0SD
Secretary NameNicholas Browne
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Secretary NameNina Ann Browne
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameMr Robert William Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.pfsolutions.co.uk
Email address[email protected]
Telephone0800 1223232
Telephone regionFreephone

Location

Registered AddressFinance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£50,923
Cash£63,684
Current Liabilities£15,776

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
2 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
12 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
10 December 2013Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 10 December 2013 (1 page)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Termination of appointment of Robert Barnett as a director (1 page)
24 April 2013Termination of appointment of Robert Barnett as a director (1 page)
8 January 2013Appointment of Mr Robert William Barnett as a director (2 pages)
8 January 2013Appointment of Mr Robert William Barnett as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Nicholas Browne on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Nicholas Browne on 30 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Director's change of particulars / nicholas browne / 31/08/2008 (1 page)
20 July 2009Director's change of particulars / nicholas browne / 31/08/2008 (1 page)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary nina browne (1 page)
23 September 2008Secretary appointed margaret browne (2 pages)
23 September 2008Appointment terminated secretary nina browne (1 page)
23 September 2008Secretary appointed margaret browne (2 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page)
25 October 2002Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Incorporation (18 pages)
30 September 2002Incorporation (18 pages)