Progressive Packaging (holdings) Limited ST. NEOTS


Progressive Packaging (holdings) started in year 1991 as Private Limited Company with registration number 02633332. The Progressive Packaging (holdings) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in St. Neots at 1-3 Cromwell Road. Postal code: PE19 1QN.

The company has one director. Karenjit K., appointed on 25 May 2021. There are currently no secretaries appointed. Currently 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.

Progressive Packaging (holdings) Limited Address / Contact

Office Address 1-3 Cromwell Road
Town St. Neots
Post code PE19 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633332
Date of Incorporation Tue, 30th Jul 1991
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Karenjit K.

Position: Director

Appointed: 25 May 2021

Michael T.

Position: Director

Appointed: 01 June 2015

Resigned: 25 May 2021

Michael C.

Position: Director

Appointed: 22 July 2004

Resigned: 06 September 2017

Helen W.

Position: Director

Appointed: 22 July 2004

Resigned: 01 June 2015

Simon B.

Position: Director

Appointed: 22 July 2004

Resigned: 31 July 2009

Michael C.

Position: Secretary

Appointed: 22 July 2004

Resigned: 06 September 2017

John C.

Position: Director

Appointed: 31 October 2000

Resigned: 22 July 2004

Derrick B.

Position: Director

Appointed: 31 October 2000

Resigned: 22 July 2004

William B.

Position: Director

Appointed: 31 October 2000

Resigned: 22 July 2004

David R.

Position: Director

Appointed: 31 October 2000

Resigned: 06 June 2002

David R.

Position: Director

Appointed: 31 October 2000

Resigned: 22 July 2004

David R.

Position: Secretary

Appointed: 31 October 2000

Resigned: 22 July 2004

William S.

Position: Secretary

Appointed: 23 October 1991

Resigned: 31 October 2000

William S.

Position: Director

Appointed: 23 October 1991

Resigned: 31 October 2000

Veronica S.

Position: Director

Appointed: 23 October 1991

Resigned: 31 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 1991

Resigned: 23 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1991

Resigned: 23 October 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Sealed Air (Bradford) Limited from St. Neots, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sealed Air (Bradford) Limited

Clifton House 1 Marston Road, St. Neots, Cambs, PE19 2HN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 1144779
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (6 pages)

Company search