Progression Solicitors Limited CUMBRIA


Founded in 2005, Progression Solicitors, classified under reg no. 05513037 is an active company. Currently registered at 11 Queen Street LA12 7AF, Cumbria the company has been in the business for nineteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 6 directors in the the firm, namely Claire M., Warwick A. and Richard D. and others. In addition one secretary - Anthony S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley F. who worked with the the firm until 1 August 2006.

Progression Solicitors Limited Address / Contact

Office Address 11 Queen Street
Office Address2 Ulverston
Town Cumbria
Post code LA12 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05513037
Date of Incorporation Tue, 19th Jul 2005
Industry Solicitors
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Claire M.

Position: Director

Appointed: 01 May 2022

Warwick A.

Position: Director

Appointed: 01 May 2022

Richard D.

Position: Director

Appointed: 01 June 2020

Lisa B.

Position: Director

Appointed: 01 November 2015

Pamela H.

Position: Director

Appointed: 27 April 2011

Anthony S.

Position: Secretary

Appointed: 27 April 2011

Anthony S.

Position: Director

Appointed: 19 July 2005

Nicola W.

Position: Director

Appointed: 01 September 2017

Resigned: 25 November 2022

Malcolm G.

Position: Director

Appointed: 01 September 2017

Resigned: 28 January 2020

Matthew R.

Position: Director

Appointed: 01 May 2014

Resigned: 25 November 2016

John T.

Position: Director

Appointed: 27 April 2011

Resigned: 25 November 2015

Lesley F.

Position: Secretary

Appointed: 19 July 2005

Resigned: 01 August 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Anthony S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Pamela H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 1 May 2016
Nature of control: 25-50% shares

Pamela H.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand93 063105 925
Current Assets971 070719 886
Debtors878 007613 961
Net Assets Liabilities866 423796 386
Other Debtors447 583287 707
Property Plant Equipment633 685592 739
Other
Accrued Liabilities15 54014 395
Accumulated Amortisation Impairment Intangible Assets384 999384 999
Accumulated Depreciation Impairment Property Plant Equipment456 133507 211
Additions Other Than Through Business Combinations Property Plant Equipment 10 132
Average Number Employees During Period3334
Bank Borrowings244 909195 043
Creditors272 040195 043
Decrease In Loans Owed By Related Parties Due To Loans Repaid-6 770-135 050
Finance Lease Liabilities Present Value Total6 07727 131
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions2 065892
Increase From Depreciation Charge For Year Property Plant Equipment 51 078
Increase In Loans Owed By Related Parties Due To Loans Advanced79 26852 825
Intangible Assets Gross Cost384 999384 999
Loans Owed By Related Parties81 333 
Net Current Assets Liabilities526 359416 399
Number Shares Issued Fully Paid22
Other Creditors48 85955 997
Par Value Share 1
Prepayments93 41344 474
Property Plant Equipment Gross Cost1 089 8181 099 950
Provisions For Liabilities Balance Sheet Subtotal21 58117 709
Taxation Social Security Payable306 943123 080
Total Assets Less Current Liabilities1 160 0441 009 138
Total Borrowings272 040195 043
Trade Creditors Trade Payables22 97037 474
Trade Debtors Trade Receivables337 011281 780

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements