Company NameProgas Boilers Limited
Company StatusActive
Company Number02754527
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Previous NameProgas Combi - Boilers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Frederick Warneford Bygrave
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 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
Appointed09 October 1992(same day as company formation)
RoleAdministrator
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
Appointed12 April 2007(14 years, 6 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Viner Close
Walton On Thames
Surrey
KT12 2YE
Director NameMrs Jean Elizabeth Warneford-Bygrave
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(14 years, 6 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01932 259691
Telephone regionWeybridge

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

10 at £1Jean Elizabeth Warneford-bygrave
7.69%
Ordinary B
10 at £1Mr Peter Frederick Warneford-bygrave
7.69%
Ordinary A
10 at £1Paul Warneford-bygrave
7.69%
Ordinary C
9 at £1Jean Elizabeth Warneford-bygrave
6.92%
Ordinary
59 at £1Mr Peter Frederick Warneford-bygrave
45.38%
Ordinary
30 at £1Paul Warneford-bygrave
23.08%
Ordinary
1 at £1J.e. Warneford-bygrave
0.77%
Ordinary
1 at £1P.f. Warneford-bygrave
0.77%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 130
(8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 130
(8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 130
(8 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 130
(8 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 130
(8 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 130
(8 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)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 130
(8 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 130
(8 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 130
(8 pages)
27 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
14 November 2009Director's details changed for Mr Peter Frederick Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Mrs Jean Elizabeth Warneford-Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Paul Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Paul Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Mrs Jean Elizabeth Warneford-Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Peter Frederick Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Peter Frederick Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Paul Warneford Bygrave on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Mrs Jean Elizabeth Warneford-Bygrave on 9 October 2009 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Return made up to 09/10/08; full list of members (6 pages)
28 October 2008Return made up to 09/10/08; full list of members (6 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (4 pages)
16 October 2007Return made up to 09/10/07; 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)
17 May 2007Nc inc already adjusted 12/04/07 (1 page)
17 May 2007Nc inc already adjusted 12/04/07 (1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2007Ad 12/04/07--------- £ si 10@1=10 £ si 10@1=10 £ si 10@1=10 £ ic 100/130 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 April 2007Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Ad 12/04/07--------- £ si 10@1=10 £ si 10@1=10 £ si 10@1=10 £ ic 100/130 (2 pages)
23 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2007Company name changed progas combi - boilers LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed progas combi - boilers LIMITED\certificate issued on 22/03/07 (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Location of debenture register (1 page)
20 October 2006Registered office changed on 20/10/06 from: anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Registered office changed on 20/10/06 from: 145 ewell road surbiton surrey KT6 6AW (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Registered office changed on 20/10/06 from: anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
20 October 2006Registered office changed on 20/10/06 from: 145 ewell road surbiton surrey KT6 6AW (1 page)
31 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 09/10/05; full list of members (2 pages)
13 October 2005Return made up to 09/10/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
17 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 09/10/03; full list of members (6 pages)
22 October 2003Return made up to 09/10/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
17 June 2003Registered office changed on 17/06/03 from: c/o a r levine datam house 48 maddox street london W1R 9PB (1 page)
17 June 2003Registered office changed on 17/06/03 from: c/o a r levine datam house 48 maddox street london W1R 9PB (1 page)
1 April 2003Company name changed progas 2000 LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed progas 2000 LIMITED\certificate issued on 01/04/03 (2 pages)
6 November 2002Return made up to 09/10/02; full list of members (6 pages)
6 November 2002Return made up to 09/10/02; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
9 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 November 2000Return made up to 09/10/00; full list of members (6 pages)
24 November 2000Return made up to 09/10/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
20 January 1999Return made up to 09/10/98; no change of members (4 pages)
20 January 1999Return made up to 09/10/98; no change of members (4 pages)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Return made up to 09/10/97; no change of members (4 pages)
19 November 1997Return made up to 09/10/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 December 1996Return made up to 09/10/96; full list of members (6 pages)
4 December 1996Return made up to 09/10/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (3 pages)
2 September 1996Full accounts made up to 31 October 1995 (3 pages)
23 August 1995Full accounts made up to 31 October 1994 (3 pages)
23 August 1995Full accounts made up to 31 October 1994 (3 pages)
9 October 1992Incorporation (17 pages)
9 October 1992Incorporation (17 pages)