Background WavePink WaveYellow Wave

PROGRESSIVE ENERGY HOLDINGS LIMITED (14843419)

PROGRESSIVE ENERGY HOLDINGS LIMITED (14843419) is an active UK company. incorporated on 3 May 2023. with registered office in Stonehouse. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 1 other business activities. PROGRESSIVE ENERGY HOLDINGS LIMITED has been registered for 2 years. Current directors include HANSTOCK, David John, MANSON-WHITTON, Christopher David John, Dr, PARKIN, David John and 1 others.

Company Number
14843419
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
38f Swan House, Bonds Mill, Stonehouse, GL10 3RF
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
HANSTOCK, David John, MANSON-WHITTON, Christopher David John, Dr, PARKIN, David John, WHITTON, Peter Nigel
SIC Codes
20110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE ENERGY HOLDINGS LIMITED

PROGRESSIVE ENERGY HOLDINGS LIMITED is an active company incorporated on 3 May 2023 with the registered office located in Stonehouse. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 1 other business activity. PROGRESSIVE ENERGY HOLDINGS LIMITED was registered 2 years ago.(SIC: 20110, 74909)

Status

active

Active since 2 years ago

Company No

14843419

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 3 May 2023 - 30 September 2024(17 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

38f Swan House, Bonds Mill Bristol Road Stonehouse, GL10 3RF,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Share Issue
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Funding Round
Jul 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HANSTOCK, David John

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born July 1956
Director
Appointed 28 Mar 2024

MANSON-WHITTON, Christopher David John, Dr

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born January 1974
Director
Appointed 03 May 2023

PARKIN, David John

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born May 1977
Director
Appointed 28 Mar 2024

WHITTON, Peter Nigel

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born October 1944
Director
Appointed 28 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Christopher David John Manson-Whitton

Ceased
Swan House, Bonds Mill, StonehouseGL10 3RF
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

16

Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
2 April 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2023
NEWINCIncorporation