Progress 2019 Limited DARLINGTON


Progress 2019 Limited is a private limited company situated at C/O Beanies The Flavour Co Ltd, Faverdale North, Darlington DL3 0PH. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-11-23, this 5-year-old company is run by 5 directors.
Director Theodoros M., appointed on 19 April 2023. Director Ioannis B., appointed on 19 April 2023. Director Vasileios K., appointed on 19 April 2023.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to Companies House information there was a name change on 2019-01-03 and their previous name was Timec 1669 Limited.
The latest confirmation statement was filed on 2022-11-22 and the date for the following filing is 2023-12-06. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Progress 2019 Limited Address / Contact

Office Address C/o Beanies The Flavour Co Ltd
Office Address2 Faverdale North
Town Darlington
Post code DL3 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11694251
Date of Incorporation Fri, 23rd Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Theodoros M.

Position: Director

Appointed: 19 April 2023

Ioannis B.

Position: Director

Appointed: 19 April 2023

Vasileios K.

Position: Director

Appointed: 19 April 2023

John E.

Position: Director

Appointed: 03 January 2019

Mark P.

Position: Director

Appointed: 03 January 2019

John S.

Position: Director

Appointed: 14 July 2020

Resigned: 19 April 2023

Mark S.

Position: Director

Appointed: 14 July 2020

Resigned: 19 April 2023

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 23 November 2018

Resigned: 03 January 2019

Andrew D.

Position: Director

Appointed: 23 November 2018

Resigned: 03 January 2019

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Vasileios K. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is John E. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Cafetex Société Anonyme, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Vasileios K.

Notified on 19 April 2023
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

John E.

Notified on 3 January 2019
Nature of control: 50,01-75% voting rights
25-50% shares

Cafetex Société Anonyme

Ag. Louka Street Ag. Athanasios, P.C., 19002, Paiania. Attica, Greece

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 19 April 2023
Ceased on 19 April 2023
Nature of control: 50,01-75% shares

Mark P.

Notified on 17 September 2020
Ceased on 19 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 23 November 2018
Ceased on 3 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1669 January 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7115 57110 7005 118227
Current Assets7231 64139 06333 481228
Debtors116 07028 36328 3631
Net Assets Liabilities526 464559 948617 330606 057543 438
Other Debtors116 07028 36328 3631
Other
Accrued Liabilities Deferred Income2 7592 187   
Amounts Owed To Group Undertakings340 516439 926510 249535 173516 348
Creditors480 516509 926510 249535 173516 457
Investments Fixed Assets1 059 6671 124 9201 088 5161 107 7491 059 667
Net Current Assets Liabilities-52 687-55 04639 06333 481-516 229
Other Investments Other Than Loans1 059 6671 124 9201 088 5161 107 7491 059 667
Other Remaining Borrowings70 00070 000   
Total Assets Less Current Liabilities1 006 9801 069 8741 127 5791 141 230543 438
Other Taxation Social Security Payable    109

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023-04-19
filed on: 9th, April 2024
Free Download (2 pages)

Company search