Progressive Contracts Limited SEVENOAKS


Founded in 2004, Progressive Contracts, classified under reg no. 05237824 is an active company. Currently registered at Units 1-4 Sherwood Yard TN15 7SW, Sevenoaks the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2018-02-08 Progressive Contracts Limited is no longer carrying the name Aggressive Productions.

At the moment there are 2 directors in the the company, namely Denise G. and Dean O.. In addition one secretary - Dean O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Leslie O. who worked with the the company until 27 November 2009.

Progressive Contracts Limited Address / Contact

Office Address Units 1-4 Sherwood Yard
Office Address2 Maidstone Road Wrotham Heath
Town Sevenoaks
Post code TN15 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237824
Date of Incorporation Wed, 22nd Sep 2004
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Dean O.

Position: Secretary

Appointed: 27 November 2009

Denise G.

Position: Director

Appointed: 22 September 2004

Dean O.

Position: Director

Appointed: 22 September 2004

Leslie O.

Position: Director

Appointed: 22 September 2004

Resigned: 27 November 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Joan O.

Position: Director

Appointed: 22 September 2004

Resigned: 27 November 2009

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Leslie O.

Position: Secretary

Appointed: 22 September 2004

Resigned: 27 November 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Dean O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Denise G. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Denise G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aggressive Productions February 8, 2018
Progressive Construction (welling) March 23, 2010
Progressive Construction May 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4902 6231 03634 83321 846
Current Assets39 6384 3804 41383 51445 496
Debtors38 1484 0583 37748 68123 650
Net Assets Liabilities30 058-27 266-104 454-47 064-22 080
Other Debtors24 8592 301 43 27110 917
Property Plant Equipment1 1799824 9854 1543 448
Other
Version Production Software  2 021 2 023
Accrued Liabilities 3 000 1 8708 000
Accumulated Depreciation Impairment Property Plant Equipment2364331 4302 2613 134
Additions Other Than Through Business Combinations Property Plant Equipment  5 000 167
Average Number Employees During Period22   
Balances Amounts Owed To Related Parties 25 878   
Bank Borrowings   47 79461 825
Bank Borrowings Overdrafts  73 90030 820 
Creditors10 5356 56375 21440 6961 012
Increase From Depreciation Charge For Year Property Plant Equipment 197997831873
Net Current Assets Liabilities29 103-28 061-70 80142 81844 484
Other Creditors3 00028 8781 3141 3131 312
Property Plant Equipment Gross Cost1 4151 4156 4156 4156 582
Provisions For Liabilities Balance Sheet Subtotal224187   
Recoverable Value-added Tax  3 377 1 795
Taxation Including Deferred Taxation Balance Sheet Subtotal 187187187187
Taxation Social Security Payable530  2 045-300
Total Assets Less Current Liabilities30 282-27 079-65 81646 97247 932
Trade Creditors Trade Payables 5 864   
Trade Debtors Trade Receivables13 2891 757 5 41010 938
Value-added Tax Payable -2 301 4 648 
Amount Specific Advance Or Credit Directors24 859-25 878   
Amount Specific Advance Or Credit Made In Period Directors 1 855   
Amount Specific Advance Or Credit Repaid In Period Directors -52 592   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, November 2022
Free Download (7 pages)

Company search

Advertisements