UKBizDB.co.uk

PRODUCTIVITY FINANCE LTD

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

This company is commonly known as Productivity Finance Ltd. The company was founded 6 years ago and was given the registration number 11062445. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PRODUCTIVITY FINANCE LTD
Company Number:11062445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Linea House, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary08 February 2022Active
First Floor Linea House, Harvest Crescent, Fleet, England, GU51 2UZ

Director08 April 2022Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director14 November 2017Active
Fleming Court, Leigh Road, Eastleigh, England, SO50 9PD

Secretary05 January 2018Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director17 April 2020Active

People with Significant Control

Fse Business Services Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:Riverside House, 4 Station Approach, Camberley, England, GU17 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Antony Edwards
Notified on:17 April 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Martin Marston
Notified on:17 April 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Asset Release Limited
Notified on:25 April 2018
Status:Active
Country of residence:England
Address:Manor Farm, Chilworth Old Village, Southampton, England, SO16 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ket Services Ltd
Notified on:14 November 2017
Status:Active
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
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 (5 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
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-12Accounts

Change account reference date company current extended.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Address

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

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.