PRODUCTIVITY FINANCE LTD

First Floor Linea House First Floor Linea House, Fleet, GU51 2UZ, England
StatusACTIVE
Company No.11062445
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRODUCTIVITY FINANCE LTD is an active private limited company with number 11062445. It was incorporated 6 years, 8 months, 19 days ago, on 14 November 2017. The company address is First Floor Linea House First Floor Linea House, Fleet, GU51 2UZ, England.



Company Fillings

Termination secretary company with name termination date

Date: 15 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dale Andrew Huxford

Termination date: 2024-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Victoria Talbot

Appointment date: 2024-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Clarke

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: Riverside House 4 Station Approach Blackwater Camberley GU17 9AB England

New address: First Floor Linea House Harvest Crescent Fleet GU51 2UZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Louise Marston

Termination date: 2022-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Andrew Huxford

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dale Andrew Huxford

Appointment date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom

New address: Riverside House 4 Station Approach Blackwater Camberley GU17 9AB

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fse Business Services Limited

Notification date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Antony Edwards

Termination date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Antony Edwards

Cessation date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Martin Marston

Cessation date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-14

Psc name: Mr Neil Antony Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ket Services Ltd

Cessation date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Antony Edwards

Notification date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Antony Edwards

Appointment date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Martin Marston

Notification date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asset Release Limited

Cessation date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-25

Psc name: Ket Services Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-26

Officer name: Mrs Tara Louise Marston

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asset Release Limited

Notification date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-26

Psc name: Ket Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: Market House 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom

New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Paul Martin Marston

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tara Louise Marston

Appointment date: 2018-01-05

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERICAL & ACCOUNTANCY SERVICES LTD

57 HEYWOOD HALL ROAD,LANCASHIRE,OL10 4UZ

Number:06367327
Status:ACTIVE
Category:Private Limited Company

CLINICA FIORE LTD

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:07305000
Status:ACTIVE
Category:Private Limited Company

ECO ENERGY FOUNDATION

KEMP HOUSE,LONDON,EC1V 2NX

Number:06453798
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEV PROPERTIES LIMITED

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:10237444
Status:ACTIVE
Category:Private Limited Company

MULTICULTURAL RESOURCES LTD

37 LIN BROOK DRIVE,RINGWOOD,BH24 3LJ

Number:07317098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLOR AND PAIX LIMITED

115 MARLBOROUGH CRESCENT,SEVENOAKS,TN13 2HN

Number:08746697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source