UKBizDB.co.uk

PRODUCTIV LIMITED

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

This company is commonly known as Productiv Limited. The company was founded 13 years ago and was given the registration number 07600977. The firm's registered office is in COVENTRY. You can find them at The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PRODUCTIV LIMITED
Company Number:07600977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary12 April 2011Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director20 June 2011Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director25 November 2020Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director20 June 2011Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director05 December 2019Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 February 2017Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director12 April 2011Active
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SZ

Director31 July 2016Active
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SA

Director01 September 2014Active
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SA

Director25 November 2011Active
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SZ

Director18 May 2016Active

People with Significant Control

Mr Richard Michael Bruges
Notified on:12 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-27Address

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

Download
2022-12-06Address

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

Download
2022-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-06Resolution

Resolution.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.