Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGIENE LIMITED
Company Information for

PROGIENE LIMITED

7 Bower Road, Wrecclesham, Farnham, SURREY, GU10 4ST,
Company Registration Number
03681718
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progiene Ltd
PROGIENE LIMITED was founded on 1998-12-10 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Progiene Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROGIENE LIMITED
 
Legal Registered Office
7 Bower Road
Wrecclesham
Farnham
SURREY
GU10 4ST
Other companies in SO14
 
Filing Information
Company Number 03681718
Company ID Number 03681718
Date formed 1998-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723621261  
Last Datalog update: 2023-08-30 04:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGIENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROGIENE LIMITED
The following companies were found which have the same name as PROGIENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGIENE AUSTRALIA PTY LTD Active Company formed on the 2020-02-27
PROGIENE AUSTRALIA PTY LTD Dissolved Company formed on the 2020-02-27
PROGIENE CORPORATION 1682 N.BELCHER RD. CLEARWATER FL 33575 Inactive Company formed on the 1985-05-10
PROGIENE NORTH AMERICA INC. Ontario Unknown

Company Officers of PROGIENE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MATTHEW PIPER
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS EDWARD FROUD
Director 2003-02-14 2018-04-13
ROGER DAVID MEIKLE
Director 1998-12-10 2018-04-13
JILL AMANDA STOREY
Director 2010-07-06 2018-04-13
ROSALINE PATRICIA MEIKLE
Company Secretary 1998-12-10 2010-08-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-12-10 1998-12-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-12-10 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW PIPER RIPL SPORTS LIMITED Director 2017-08-01 CURRENT 2015-09-05 Active - Proposal to Strike off
DAVID MATTHEW PIPER A J SUPPLIES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
DAVID MATTHEW PIPER SOURCE OFFICE SUPPLIES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-09Application to strike the company off the register
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 17 Longbridge Industrial Park Floating Bridge Road Southampton Hampshire SO14 3FL
2018-04-20PSC02Notification of Source Office Supplies Limited as a person with significant control on 2018-04-13
2018-04-20PSC07CESSATION OF JILL AMANDA STOREY AS A PSC
2018-04-20PSC07CESSATION OF ROGER DAVID MEIKLE AS A PSC
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MEIKLE
2018-04-20AP01DIRECTOR APPOINTED MR DAVID MATTHEW PIPER
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL STOREY
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROUD
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-17AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13CH01Director's details changed for Miss Jill Amanda Storey on 2014-03-07
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-17AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0110/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0110/12/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROSALINE MEIKLE
2010-07-06AP01DIRECTOR APPOINTED MISS JILL AMANDA STOREY
2010-06-28RES01ADOPT ARTICLES 17/06/2010
2010-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-26SH0114/05/10 STATEMENT OF CAPITAL GBP 10.00
2010-01-02AR0110/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID MEIKLE / 10/12/2009
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD FROUD / 10/12/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 16 SHOREWOOD CLOSE WARSASH SOUTHAMPTON SO31 9LB
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-21288aNEW DIRECTOR APPOINTED
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-03-02395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15288bSECRETARY RESIGNED
1998-12-15288bDIRECTOR RESIGNED
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PROGIENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-03-02 Outstanding DANIEL MARC HEIMAN AND ILANA RUTH SADLIK
Creditors
Creditors Due After One Year 2012-12-31 £ 37,605
Creditors Due After One Year 2011-12-31 £ 35,903
Creditors Due Within One Year 2012-12-31 £ 86,954
Creditors Due Within One Year 2011-12-31 £ 77,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGIENE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,503
Cash Bank In Hand 2011-12-31 £ 1,070
Current Assets 2012-12-31 £ 78,560
Current Assets 2011-12-31 £ 81,030
Debtors 2012-12-31 £ 50,560
Debtors 2011-12-31 £ 56,753
Secured Debts 2012-12-31 £ 23,532
Secured Debts 2011-12-31 £ 18,217
Stocks Inventory 2012-12-31 £ 26,497
Stocks Inventory 2011-12-31 £ 23,207
Tangible Fixed Assets 2012-12-31 £ 18,028
Tangible Fixed Assets 2011-12-31 £ 14,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROGIENE LIMITED registering or being granted any patents
Domain Names

PROGIENE LIMITED owns 1 domain names.

progiene.co.uk  

Trademarks
We have not found any records of PROGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGIENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PROGIENE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PROGIENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGIENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGIENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.