Warning: file_put_contents(c/6944ab04e5612170e879de67c20d3107.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Productiv Delivery Limited, DE74 2TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRODUCTIV DELIVERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Productiv Delivery Limited. The company was founded 8 years ago and was given the registration number 10166560. The firm's registered office is in DERBY. You can find them at Regus, Pegasus Business Park Herald Way, Castle Donington, Derby, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRODUCTIV DELIVERY LIMITED
Company Number:10166560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 2016
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Regus, Pegasus Business Park Herald Way, Castle Donington, Derby, England, DE74 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flamstead Lane Farm Flamstead Lane, Denby Village, Ripley, England, DE5 8PF

Director16 May 2016Active
Flamstead Lane Farm Flamstead Lane, Denby Village, Ripley, England, DE5 8PF

Director28 October 2019Active
Flamstead Lane Farm, Flamstead Lane, Denby Village, Ripley, England, DE5 8PF

Director08 December 2016Active
Matrix House, Merlin Court, Atlantic Street, Altrincham, United Kingdom, WA14 5NL

Director06 May 2016Active
Matrix House, Merlin Court, Atlantic Street, Altrincham, United Kingdom, WA14 5NL

Director06 May 2016Active

People with Significant Control

Mr Mark Frederick Packman
Notified on:27 February 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Regus, Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Thomas Shillito
Notified on:27 February 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Regus, Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matrix Telematics Limited
Notified on:06 May 2016
Status:Active
Country of residence:United Kingdom
Address:Matrix House, Merlin Court, Altrincham, United Kingdom, WA14 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.