Background WavePink WaveYellow Wave

PROGRESS CHARGING POINTS LIMITED (11492473)

PROGRESS CHARGING POINTS LIMITED (11492473) is an active UK company. incorporated on 31 July 2018. with registered office in Leigh On Sea. The company operates in the Construction sector, engaged in electrical installation. PROGRESS CHARGING POINTS LIMITED has been registered for 7 years. Current directors include HIRCHFIELD, Paul Ivan.

Company Number
11492473
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
1386 London Road, Leigh On Sea, SS9 2UJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HIRCHFIELD, Paul Ivan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS CHARGING POINTS LIMITED

PROGRESS CHARGING POINTS LIMITED is an active company incorporated on 31 July 2018 with the registered office located in Leigh On Sea. The company operates in the Construction sector, specifically engaged in electrical installation. PROGRESS CHARGING POINTS LIMITED was registered 7 years ago.(SIC: 43210)

Status

active

Active since 7 years ago

Company No

11492473

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

1386 London Road Leigh On Sea, SS9 2UJ,

Previous Addresses

1386 London Road Leigh on Sea Essex SS7 4NY England
From: 19 November 2020To: 20 May 2022
2a Woodfield Road Benfleet SS7 2EH England
From: 29 October 2020To: 19 November 2020
24 Rutherford Close Rutherford Close Progress Road Industrial Estate Leigh-on-Sea SS9 5LQ United Kingdom
From: 31 July 2018To: 29 October 2020
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Jan 24
Owner Exit
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLMES, Susan Anne

Active
Woodfield Road, BenfleetSS7 2EH
Secretary
Appointed 03 Feb 2020

HIRCHFIELD, Paul Ivan

Active
24 Rutherford Close, Leigh-On-SeaSS9 5LQ
Born May 1962
Director
Appointed 19 Jun 2019

WEAVER, Paul Joseph

Resigned
Rutherford Close, Leigh-On-SeaSS9 5LQ
Secretary
Appointed 19 Jun 2019
Resigned 31 Jan 2020

HOLMES, Martin John

Resigned
Leigh On SeaSS9 2UJ
Born November 1958
Director
Appointed 31 Jul 2018
Resigned 31 Jan 2024

WEAVER, Paul Joseph

Resigned
Rutherford Close, Leigh-On-SeaSS9 5LQ
Born July 1961
Director
Appointed 19 Jun 2019
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Martin John Holmes

Ceased
Leigh On SeaSS9 2UJ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 20 Sept 2024

Mr Paul Joseph Weaver

Ceased
Rutherford Close, Leigh-On-SeaSS9 5LQ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 31 Jan 2020

Mr Paul Hirchfield

Active
Leigh On SeaSS9 2UJ
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Incorporation Company
31 July 2018
NEWINCIncorporation