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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flamstead Lane Farm Flamstead Lane, Denby Village, Ripley, England, DE5 8PF | Director | 16 May 2016 | Active |
Flamstead Lane Farm Flamstead Lane, Denby Village, Ripley, England, DE5 8PF | Director | 28 October 2019 | Active |
Flamstead Lane Farm, Flamstead Lane, Denby Village, Ripley, England, DE5 8PF | Director | 08 December 2016 | Active |
Matrix House, Merlin Court, Atlantic Street, Altrincham, United Kingdom, WA14 5NL | Director | 06 May 2016 | Active |
Matrix House, Merlin Court, Atlantic Street, Altrincham, United Kingdom, WA14 5NL | Director | 06 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.