Company NameProgec Limited
DirectorGregory Carroll
Company StatusActive
Company Number06502328
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Carroll
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameGregory Carroll
StatusCurrent
Appointed28 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameGregory Carroll
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address381 Al Raha Gardens
Abu Dhabi
U A E
Director NameMr John Edmund Carroll
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways The Street
Yaxley
Eye
IP23 8BJ
Secretary NameMr John Edmund Carroll
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways The Street
Yaxley
Eye
IP23 8BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gregory Carroll
50.00%
Ordinary
50 at £1John Edmund Carroll
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
11 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
12 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
30 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Appointment of Mr Gregory Carroll as a director on 28 October 2020 (2 pages)
29 October 2020Termination of appointment of John Edmund Carroll as a director on 28 October 2020 (1 page)
29 October 2020Termination of appointment of John Edmund Carroll as a secretary on 28 October 2020 (1 page)
29 October 2020Appointment of Gregory Carroll as a secretary on 28 October 2020 (2 pages)
29 October 2020Notification of Gregory Carroll as a person with significant control on 28 October 2020 (2 pages)
29 October 2020Cessation of John Edmund Carroll as a person with significant control on 28 October 2020 (1 page)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 February 2019Secretary's details changed for Mr John Edmund Carroll on 13 February 2019 (1 page)
20 February 2019Change of details for Mr John Edmund Carroll as a person with significant control on 13 February 2019 (2 pages)
20 February 2019Director's details changed for Mr John Edmund Carroll on 13 February 2019 (2 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
1 April 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
2 March 2016Termination of appointment of Gregory Carroll as a director on 13 February 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Termination of appointment of Gregory Carroll as a director on 13 February 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
4 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
4 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
26 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
26 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
2 April 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
15 April 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
2 March 2010Director's details changed for Gregory Carroll on 13 February 2010 (2 pages)
2 March 2010Director's details changed for Gregory Carroll on 13 February 2010 (2 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
21 October 2008Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 September 2008Director and secretary appointed john edmund carroll (1 page)
26 September 2008Registered office changed on 26/09/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
26 September 2008Appointment terminated director london law services LIMITED (1 page)
26 September 2008Registered office changed on 26/09/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
26 September 2008Director appointed gregory carroll (1 page)
26 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
26 September 2008Appointment terminated director london law services LIMITED (1 page)
26 September 2008Director and secretary appointed john edmund carroll (1 page)
26 September 2008Director appointed gregory carroll (1 page)
26 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
13 February 2008Incorporation (31 pages)
13 February 2008Incorporation (31 pages)