PRODUCTIVITY FINANCE LTD
Status | ACTIVE |
Company No. | 11062445 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CLERICAL & ACCOUNTANCY SERVICES LTD
57 HEYWOOD HALL ROAD,LANCASHIRE,OL10 4UZ
Number: | 06367327 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE
Number: | 07305000 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06453798 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
78 QUEENS ROAD,WATFORD,WD17 2LA
Number: | 10237444 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LIN BROOK DRIVE,RINGWOOD,BH24 3LJ
Number: | 07317098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
115 MARLBOROUGH CRESCENT,SEVENOAKS,TN13 2HN
Number: | 08746697 |
Status: | ACTIVE |
Category: | Private Limited Company |