Progress Vehicle Management Limited KNOCKHOLT


Progress Vehicle Management started in year 2000 as Private Limited Company with registration number 03969191. The Progress Vehicle Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Knockholt at Progress Business Park Hillside. Postal code: TN14 7NL. Since 2000-11-16 Progress Vehicle Management Limited is no longer carrying the name Progress Vehicle Hire.

The company has 3 directors, namely Christopher H., Gary M. and Brian K.. Of them, Brian K. has been with the company the longest, being appointed on 10 April 2000 and Christopher H. has been with the company for the least time - from 18 April 2011. At the moment 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.

This company operates within the CR0 4XD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1083761 . It is located at Progress Storage Yard, Peterwood Way, Croydon with a total of 6 cars.

Progress Vehicle Management Limited Address / Contact

Office Address Progress Business Park Hillside
Office Address2 Rushmore Hill
Town Knockholt
Post code TN14 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03969191
Date of Incorporation Mon, 10th Apr 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 18 April 2011

Gary M.

Position: Director

Appointed: 01 September 2006

Brian K.

Position: Director

Appointed: 10 April 2000

Richard K.

Position: Secretary

Appointed: 01 May 2017

Resigned: 01 November 2018

Mark B.

Position: Secretary

Appointed: 27 May 2014

Resigned: 24 July 2015

Timothy W.

Position: Director

Appointed: 02 April 2006

Resigned: 01 October 2007

Lee M.

Position: Director

Appointed: 11 August 2003

Resigned: 14 April 2008

Gary M.

Position: Director

Appointed: 11 August 2003

Resigned: 01 July 2005

Richard K.

Position: Secretary

Appointed: 10 April 2000

Resigned: 27 May 2014

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 April 2000

Resigned: 11 April 2000

Richard K.

Position: Director

Appointed: 10 April 2000

Resigned: 15 October 2017

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 April 2000

Resigned: 11 April 2000

Mark B.

Position: Director

Appointed: 10 April 2000

Resigned: 27 May 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Pvm Holdings Limited from Croydon, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brian K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Richard K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pvm Holdings Limited

Unit 13 Progress Business Park, Progress Way, Croydon, Surrey, CR0 4XD, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09468430
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian K.

Notified on 1 August 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard K.

Notified on 1 August 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gary M.

Notified on 1 August 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Progress Vehicle Hire November 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 442 4071 561 2151 666 2261 737 1601 800 688       
Balance Sheet
Cash Bank On Hand    26 213156 18535 18523 8731 345 700660 64427 29883 844
Current Assets1 875 6682 221 2412 244 4662 326 4072 229 3752 516 6042 801 2103 781 5084 283 3035 528 6273 145 5082 446 576
Debtors1 858 5222 202 1632 143 4292 308 0142 203 1622 360 4192 766 0253 757 6352 937 6034 867 9833 118 2102 362 732
Net Assets Liabilities    1 800 6881 886 0292 008 6061 810 4361 976 5312 114 7891 400 7361 487 992
Other Debtors      1 184 5401 593 6421 708 5262 662 7621 144 15565 623
Property Plant Equipment    1 604 8852 074 2382 006 2791 364 9871 236 1721 427 1941 901 7882 552 863
Cash Bank In Hand17 14619 078101 03718 39326 213       
Net Assets Liabilities Including Pension Asset Liability1 442 4071 561 2151 666 2261 737 1601 800 688       
Tangible Fixed Assets940 234870 4181 185 0691 464 3321 604 885       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 441 4071 560 2151 665 2261 736 1601 799 688       
Shareholder Funds1 442 4071 561 2151 666 2261 737 1601 800 688       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 529 9531 622 2471 986 1712 502 6982 895 1273 018 2922 894 0633 701 853
Additions Other Than Through Business Combinations Property Plant Equipment     1 281 710870 643234 065581 216791 3651 181 2061 636 227
Amounts Owed By Related Parties        354 227 883 570220 505
Amounts Owed To Group Undertakings          160 000 
Average Number Employees During Period    5050606161676876
Bank Borrowings Overdrafts    257 773135 388192 39956 47326 270250 000198 119172 764
Carrying Amount Property Plant Equipment With Restricted Title    1 161 1951 593 0261 453 652     
Corporation Tax Payable      108 927108 982186 989250 302192 254131 244
Creditors    1 257 2101 694 9052 091 724554 658692 520898 5731 034 9951 348 189
Deferred Tax Asset Debtors        16 95616 95649 836 
Finance Lease Liabilities Present Value Total    629 324889 104967 568     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 576 2881 557 4032 244 9742 427 3931 662 9511 302 251  
Increase From Depreciation Charge For Year Property Plant Equipment     724 052854 088867 804694 763585 377592 240976 818
Net Current Assets Liabilities903 8751 221 9461 129 715962 613972 165821 699709 4861 000 1071 432 8791 586 168533 943297 042
Nominal Value Allotted Share Capital    1 0001 0001 000     
Number Shares Allotted    1 0001 0001 000     
Other Creditors    157 138318 717263 691498 185666 250648 573666 876805 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     631 758490 164351 277302 334462 212716 469169 028
Other Disposals Property Plant Equipment     720 063574 678358 830317 602477 178830 841177 362
Other Taxation Social Security Payable      170 432434 932324 506611 079170 000370 000
Par Value Share    111     
Prepayments Accrued Income    919 661956 0231 184 540     
Property Plant Equipment Gross Cost    3 134 8383 696 4853 992 4503 867 6854 131 2994 445 4864 795 8516 254 716
Provisions For Liabilities Balance Sheet Subtotal      17 447    13 724
Taxation Including Deferred Taxation Balance Sheet Subtotal    71 19269 30017 447     
Taxation Social Security Payable    130 996204 817279 359     
Total Assets Less Current Liabilities1 844 1092 092 3642 314 7842 426 9462 577 0502 895 9372 715 7652 615 0942 669 0513 013 3622 435 7312 849 905
Trade Creditors Trade Payables    81 979146 879388 707451 869276 229448 994321 650177 211
Trade Debtors Trade Receivables    1 283 5011 404 3961 581 4852 163 9931 212 1212 188 2651 924 2192 076 604
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment          -62 663 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment          -48 564 
Creditors Due After One Year329 949408 569516 876599 675705 170       
Creditors Due Within One Year971 793999 2951 114 7511 363 7941 257 210       
Provisions For Liabilities Charges71 753122 580131 68290 11171 192       
Fixed Assets940 234870 4181 185 0691 464 333        
Tangible Fixed Assets Additions 518 770883 701987 890926 587       
Tangible Fixed Assets Cost Or Valuation2 470 6322 085 9632 214 1672 655 3773 134 838       
Tangible Fixed Assets Depreciation1 530 3981 215 5451 029 0971 191 0451 529 953       
Tangible Fixed Assets Depreciation Charged In Period 548 309490 453598 551641 377       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 863 162676 901436 605302 469       
Tangible Fixed Assets Disposals 903 439755 498546 680447 126       
Share Capital Allotted Called Up Paid   1 0001 000       

Transport Operator Data

Progress Storage Yard
Address Peterwood Way
City Croydon
Post code CR0 4UQ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, March 2023
Free Download (10 pages)

Company search