Progress Capital Limited SHEFFIELD


Progress Capital started in year 2000 as Private Limited Company with registration number 03968083. The Progress Capital company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Sheffield at 2 Westbrook Court. Postal code: S11 8YZ. Since September 26, 2012 Progress Capital Limited is no longer carrying the name Talkingpoint.

The company has 2 directors, namely Ksenia D., Darren D.. Of them, Darren D. has been with the company the longest, being appointed on 16 December 2002 and Ksenia D. has been with the company for the least time - from 24 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Progress Capital Limited Address / Contact

Office Address 2 Westbrook Court
Office Address2 Sharrow Vale Road
Town Sheffield
Post code S11 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03968083
Date of Incorporation Mon, 10th Apr 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ksenia D.

Position: Director

Appointed: 24 May 2022

Darren D.

Position: Director

Appointed: 16 December 2002

Ksenia D.

Position: Secretary

Appointed: 27 September 2015

Resigned: 24 May 2022

Angus B.

Position: Secretary

Appointed: 06 April 2007

Resigned: 06 June 2009

Richard D.

Position: Director

Appointed: 01 March 2006

Resigned: 05 April 2007

Mark D.

Position: Secretary

Appointed: 16 December 2002

Resigned: 28 February 2006

Mark D.

Position: Director

Appointed: 19 June 2001

Resigned: 08 April 2005

Darren D.

Position: Secretary

Appointed: 19 June 2001

Resigned: 05 April 2007

Keith A.

Position: Director

Appointed: 10 April 2000

Resigned: 19 June 2001

Robert T.

Position: Secretary

Appointed: 10 April 2000

Resigned: 19 June 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Darren D. The abovementioned PSC and has 75,01-100% shares.

Darren D.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Talkingpoint September 26, 2012
Showroom4 April 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand22 866120 90837 08358 232
Current Assets163 360231 210245 816207 638
Debtors76 33431 543123 14669 417
Net Assets Liabilities125 073126 111126 229100 972
Other Debtors8884 68951 18851 440
Property Plant Equipment4 0953 3662 4511 688
Total Inventories64 16078 75985 58779 989
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5107 6818 5969 359
Additions Other Than Through Business Combinations Property Plant Equipment 442  
Average Number Employees During Period881011
Bank Borrowings Overdrafts 83310 00010 000
Corporation Tax Payable7 8625 0737 239788
Creditors41 60458 65982 40578 863
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 1 171915763
Net Current Assets Liabilities121 756172 551163 411128 775
Other Creditors5 10527 19924 66424 563
Other Taxation Social Security Payable8 6738 83710 69111 351
Property Plant Equipment Gross Cost10 60511 04711 04711 047
Taxation Including Deferred Taxation Balance Sheet Subtotal778639466320
Total Assets Less Current Liabilities125 851175 917165 862130 463
Trade Creditors Trade Payables19 96416 71729 81132 161
Trade Debtors Trade Receivables75 44626 85471 95817 977

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements