The Progressive Nutrition Group Ltd BOLTON


The Progressive Nutrition Group Ltd is a private limited company that can be found at Anderson Brookes Insolvency Practitioners Ltd, 6Th Floor, Bolton BL1 2AX. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-04-04, this 6-year-old company is run by 2 directors.
Director David L., appointed on 29 January 2021. Director Cameron W., appointed on 04 April 2018.
The company is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910), "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC: 47789).
The last confirmation statement was filed on 2022-07-21 and the deadline for the subsequent filing is 2023-08-04. Additionally, the annual accounts were filed on 30 April 2021 and the next filing should be sent on 31 January 2023.

The Progressive Nutrition Group Ltd Address / Contact

Office Address Anderson Brookes Insolvency Practitioners Ltd
Office Address2 6th Floor
Town Bolton
Post code BL1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11289137
Date of Incorporation Wed, 4th Apr 2018
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 6 years old
Account next due date Tue, 31st Jan 2023 (443 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 4th Aug 2023 (2023-08-04)
Last confirmation statement dated Thu, 21st Jul 2022

Company staff

David L.

Position: Director

Appointed: 29 January 2021

Cameron W.

Position: Director

Appointed: 04 April 2018

Victoria W.

Position: Director

Appointed: 04 April 2018

Resigned: 29 January 2021

David L.

Position: Director

Appointed: 04 April 2018

Resigned: 13 February 2020

People with significant control

David L.

Notified on 21 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cameron W.

Notified on 20 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victoria W.

Notified on 4 April 2018
Ceased on 21 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-30
Balance Sheet
Cash Bank On Hand5 652
Current Assets40 371
Debtors14 719
Net Assets Liabilities-19 788
Other Debtors14 719
Property Plant Equipment6 418
Total Inventories20 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 604
Creditors65 358
Increase From Depreciation Charge For Year Property Plant Equipment1 604
Net Current Assets Liabilities-24 987
Other Creditors57 382
Property Plant Equipment Gross Cost8 022
Provisions For Liabilities Balance Sheet Subtotal1 219
Total Additions Including From Business Combinations Property Plant Equipment8 022
Total Assets Less Current Liabilities-18 569
Trade Creditors Trade Payables7 976

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 210 Leigh Road Leigh-on-Sea SS9 1BS England to 6th Floor 120 Bark Street Bolton BL1 2AX on Friday 18th November 2022
filed on: 18th, November 2022
Free Download (2 pages)

Company search