Company NameProgress Sales Limited
DirectorPhilip Ricky Stafford
Company StatusActive
Company Number05527310
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePhilip Ricky Stafford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Bureau 1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameClaire Louise Stafford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Caversham Park Avenue
Rayleigh
Essex
SS6 9QA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Russell Hearth
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Thurlstone
Thundersley
Essex
SS7 3YW
Director NamePhilip Ricky Stafford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Bureau 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£21,037
Current Liabilities£131,959

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

6 June 2007Delivered on: 12 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Philip Ricky Stafford as a director on 3 July 2017 (1 page)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 September 2017Termination of appointment of Philip Ricky Stafford as a director on 3 July 2017 (1 page)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Cessation of Laire Louise Stafford as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Cessation of Claire Louise Stafford as a person with significant control on 3 July 2017 (2 pages)
8 August 2017Cessation of Claire Louise Stafford as a person with significant control on 3 July 2017 (2 pages)
24 July 2017Notification of Philip Ricky Stafford as a person with significant control on 24 July 2017 (4 pages)
24 July 2017Notification of Philip Ricky Stafford as a person with significant control on 3 July 2017 (4 pages)
24 July 2017Notification of Philip Ricky Stafford as a person with significant control on 3 July 2017 (4 pages)
10 July 2017Termination of appointment of Claire Louise Stafford as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Philip Ricky Stafford as a director on 3 July 2017 (3 pages)
10 July 2017Termination of appointment of Claire Louise Stafford as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Philip Ricky Stafford as a director on 3 July 2017 (3 pages)
27 June 2017Appointment of Philip Ricky Stafford as a director on 20 June 2017 (3 pages)
27 June 2017Termination of appointment of a director (2 pages)
27 June 2017Appointment of Philip Ricky Stafford as a director on 20 June 2017 (3 pages)
27 June 2017Termination of appointment of a director (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Claire Louise Stafford on 1 June 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Russell Hearth as a secretary (1 page)
23 April 2012Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Russell Hearth as a secretary (1 page)
23 April 2012Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 April 2012Amended accounts made up to 31 August 2010 (3 pages)
17 April 2012Amended accounts made up to 31 August 2010 (3 pages)
12 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages)
21 March 2012Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages)
21 March 2012Director's details changed for Claire Louise Flesher on 5 August 2011 (2 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Russell Hearth on 4 August 2010 (1 page)
7 September 2010Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages)
7 September 2010Secretary's details changed for Russell Hearth on 4 August 2010 (1 page)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Russell Hearth on 4 August 2010 (1 page)
7 September 2010Director's details changed for Claire Louise Flesher on 4 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2008Return made up to 04/08/08; full list of members (3 pages)
30 September 2008Return made up to 04/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 04/08/06; full list of members (6 pages)
6 September 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 August 2005Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Nc inc already adjusted 08/08/05 (1 page)
19 August 2005Nc inc already adjusted 08/08/05 (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
4 August 2005Incorporation (15 pages)
4 August 2005Incorporation (15 pages)