Progressive Furniture Ltd CAMBRIDGE


Progressive Furniture started in year 2004 as Private Limited Company with registration number 05150326. The Progressive Furniture company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ. Since May 3, 2005 Progressive Furniture Ltd is no longer carrying the name Brayeagles.

There is a single director in the company at the moment - Christopher B., appointed on 7 September 2004. In addition, a secretary was appointed - Alison B., appointed on 7 September 2004. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Progressive Furniture Ltd Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05150326
Date of Incorporation Thu, 10th Jun 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Alison B.

Position: Secretary

Appointed: 07 September 2004

Christopher B.

Position: Director

Appointed: 07 September 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 10 June 2004

Resigned: 07 September 2004

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 June 2004

Resigned: 07 September 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Christopher B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Brayeagles May 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-31
Net Worth89 88041 83648 30057 835
Balance Sheet
Cash Bank In Hand16 10725 8416 5386 613
Current Assets507 247489 548430 244401 027
Debtors80 84971 25478 94559 548
Intangible Fixed Assets226 707229 473204 002178 531
Stocks Inventory410 291392 453344 761334 866
Tangible Fixed Assets44 55831 61012 05516 352
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 000
Profit Loss Account Reserve29 880-18 164-11 700-2 165
Shareholder Funds89 88041 83648 30057 835
Other
Creditors Due After One Year128 568108 92887 50066 072
Creditors Due Within One Year560 064599 867510 501472 003
Fixed Assets271 265261 083216 057194 883
Intangible Fixed Assets Additions 28 000  
Intangible Fixed Assets Aggregate Amortisation Impairment 25 23450 70576 176
Intangible Fixed Assets Amortisation Charged In Period 25 234 25 471
Intangible Fixed Assets Cost Or Valuation226 707254 707 254 707
Net Assets Liability Excluding Pension Asset Liability89 88041 83648 30057 835
Net Current Assets Liabilities-52 817-110 319-80 257-70 976
Number Shares Allotted 40 000 40 000
Other Loans After Five Years By Instalments42 84023 2141 786 
Par Value Share 1 1
Share Capital Allotted Called Up Paid40 00040 00040 00040 000
Share Premium Account20 00020 00020 00020 000
Tangible Fixed Assets Additions 6 619 8 739
Tangible Fixed Assets Cost Or Valuation138 585122 10941 42548 664
Tangible Fixed Assets Depreciation94 02790 49929 37032 312
Tangible Fixed Assets Depreciation Charged In Period 11 358 3 790
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 886 848
Tangible Fixed Assets Disposals 23 095 1 500
Total Assets Less Current Liabilities218 448150 764135 800123 907

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 20th, October 2023
Free Download (2 pages)

Company search

Advertisements