Company NameProgas UK Limited
DirectorsPeter Frederick Warneford Bygrave and Paul Warneford Bygrave
Company StatusActive
Company Number02720235
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Frederick Warneford Bygrave
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleBoiler Specialist
Country of ResidenceEngland
Correspondence Address26 Caldecott Close
Abingdon
Oxfordshire
OX14 5HA
Secretary NameMrs Jean Elizabeth Warneford-Bygrave
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YD
Director NamePaul Warneford Bygrave
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address34 First Avenue
Walton On Thames
Surrey
KT12 2HN
Director NameMrs Jean Elizabeth Warneford-Bygrave
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleSecretary
Correspondence Address28 Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.progas.co
Telephone020 88915555
Telephone regionLondon

Location

Registered Address44c Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

31 at £1Peter Frederick Warneford-bygrave
60.78%
Ordinary
10 at £1Paul Warneford-bygrave
19.61%
Ordinary
10 at £1Peter Frederick Warneford-bygrave
19.61%
Ordinary A

Financials

Year2014
Net Worth£230,840
Cash£182,806
Current Liabilities£45,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 51
(6 pages)
19 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 51
(6 pages)
19 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 51
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 51
(6 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 51
(6 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 51
(6 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 51
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 51
(4 pages)
19 June 2014Director's details changed for Mr Peter Frederick Warneford Bygrave on 23 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Peter Frederick Warneford Bygrave on 23 May 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Director's details changed for Paul Warneford Bygrave on 4 June 2010 (2 pages)
20 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Paul Warneford Bygrave on 4 June 2010 (2 pages)
20 August 2010Director's details changed for Paul Warneford Bygrave on 4 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / paul warneford bygrave / 02/10/2007 (1 page)
24 June 2009Director's change of particulars / paul warneford bygrave / 02/10/2007 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
1 October 2007Registered office changed on 01/10/07 from: 145 ewell road surbiton surrey KT6 6AW (1 page)
1 October 2007Registered office changed on 01/10/07 from: 145 ewell road surbiton surrey KT6 6AW (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 March 2007Ad 02/02/07--------- £ si 10@1=10 £ ic 61/71 (2 pages)
5 March 2007Ad 02/02/07--------- £ si 10@1=10 £ ic 61/71 (2 pages)
19 February 2007Nc inc already adjusted 02/02/07 (1 page)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2007Nc inc already adjusted 02/02/07 (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Registered office changed on 28/06/06 from: 12 barnes high street barnes london SW13 9LW (1 page)
28 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Registered office changed on 28/06/06 from: 12 barnes high street barnes london SW13 9LW (1 page)
28 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 04/06/05; full list of members (8 pages)
17 June 2005Return made up to 04/06/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2004£ sr 39@1 30/01/04 (1 page)
20 October 2004£ sr 39@1 30/01/04 (1 page)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
9 June 2004Return made up to 04/06/04; full list of members (8 pages)
9 June 2004Return made up to 04/06/04; full list of members (8 pages)
19 December 2003Registered office changed on 19/12/03 from: anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
19 December 2003Registered office changed on 19/12/03 from: anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Registered office changed on 17/06/03 from: datam house 48 maddox street london W1R 9PB (1 page)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
17 June 2003Registered office changed on 17/06/03 from: datam house 48 maddox street london W1R 9PB (1 page)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 July 2002Return made up to 04/06/02; full list of members (8 pages)
10 July 2002Return made up to 04/06/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 July 2001Return made up to 04/06/01; full list of members (8 pages)
6 July 2001Return made up to 04/06/01; full list of members (8 pages)
24 November 2000Accounts made up to 31 March 2000 (8 pages)
24 November 2000Accounts made up to 31 March 2000 (8 pages)
24 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2000Accounts made up to 31 March 1999 (8 pages)
21 March 2000Accounts made up to 31 March 1999 (8 pages)
3 August 1999Return made up to 04/06/99; no change of members (4 pages)
3 August 1999Return made up to 04/06/99; no change of members (4 pages)
14 January 1999Accounts made up to 31 March 1998 (8 pages)
14 January 1999Accounts made up to 31 March 1998 (8 pages)
23 February 1998Accounts made up to 31 March 1997 (8 pages)
23 February 1998Accounts made up to 31 March 1997 (8 pages)
14 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Accounts made up to 30 June 1996 (8 pages)
25 April 1997Accounts made up to 30 June 1996 (8 pages)
12 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
24 June 1996Return made up to 04/06/96; no change of members (4 pages)
24 June 1996Return made up to 04/06/96; no change of members (4 pages)
10 June 1996Accounts made up to 30 June 1995 (8 pages)
10 June 1996Accounts made up to 30 June 1995 (8 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)