Company Information for PRODUCTIV LIMITED
OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
07600977
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRODUCTIV LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in CV2 | |
Company Number | 07600977 | |
---|---|---|
Company ID Number | 07600977 | |
Date formed | 2011-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB200504674 |
Last Datalog update: | 2023-06-05 09:20:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRODUCTIV CONSULTANTS LTD. | 8 CAMBRIDGE RD SOUTHPORT MERSEYSIDE PR9 9NG | Active | Company formed on the 2012-10-08 | |
PRODUCTIV PROPERTY LIMITED | The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ | Active - Proposal to Strike off | Company formed on the 2014-01-29 | |
PRODUCTIV BONDS PLC | THE PROVING FACTORY GIELGUD WAY COVENTRY UNITED KINGDOM CV2 2SA | Dissolved | Company formed on the 2014-10-29 | |
PRODUCTIV TECHNOLOGY LIMITED | The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ | Active - Proposal to Strike off | Company formed on the 2014-10-20 | |
PRODUCTIV DELIVERY LIMITED | REGUS, PEGASUS BUSINESS PARK HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ | Active - Proposal to Strike off | Company formed on the 2016-05-06 | |
Productiv Management, Inc. | 2800 PATTERSON AVE STE 101 RICHMOND VA 23221 | ACTIVE | Company formed on the 2016-09-22 | |
PRODUCTIV FLA INC. | 263 DOMINICA CIR NICEVILLE FL 32578 | Active | Company formed on the 2016-10-28 | |
PRODUCTIV FLORIDA INC. | 8306 MILLS DRIVE MIAMI FL 33183 | Inactive | Company formed on the 2008-03-17 | |
PRODUCTIV ELEMENTS, LLC | 8815 SW 96TH ST MIAMI FL 33176 | Active | Company formed on the 2014-06-30 | |
PRODUCTIV WIRELESS INC | Georgia | Unknown | ||
PRODUCTIV LLC | Georgia | Unknown | ||
PRODUCTIV LLC | Michigan | UNKNOWN | ||
PRODUCTIV INC | North Carolina | Unknown | ||
PRODUCTIV WIRELESS INC | Georgia | Unknown | ||
PRODUCTIV LLC | Georgia | Unknown | ||
PRODUCTIV BUILDS PTY LTD | Active | Company formed on the 2021-06-02 | ||
PRODUCTIV-IT LTD | 53 ROSTREVOR ROAD LONDON UNITED KINGDOM SW6 5AR | Active - Proposal to Strike off | Company formed on the 2015-02-03 | |
Productiv, Inc. | 3900 WESTERRE PKWY HENRICO VA 23233 | Active | Company formed on the 2006-02-22 | |
PRODUCTIV, INC. | 1157 JEFFERSON GREEN CIR MIDLOTHIAN VA 23113 | Active | Company formed on the 2019-07-10 | |
PRODUCTIV'YOU ! LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2017-04-07 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NICHOLAS RODGERS |
||
ROBERT JOHN AUSTIN |
||
MARK ASHLEY BROXHOLME |
||
RICHARD MICHAEL BRUGES |
||
NICHOLAS HUGH FELL |
||
ANAND NILESH LAKHANI |
||
PHILIP NICHOLAS RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MAXWELL DAVIS |
Director | ||
MARK ASHLEY BROXHOLME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOW CARBON VEHICLE PARTNERSHIP | Director | 2016-01-21 | CURRENT | 2009-03-20 | Active | |
THE CORPORATE BUSINESS ACADEMY LIMITED | Director | 2009-09-01 | CURRENT | 2009-05-28 | Active - Proposal to Strike off | |
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD | Director | 2016-11-10 | CURRENT | 2000-07-05 | Active | |
SWALLOW CONSULTANCY LTD | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active | |
ASTORIA COURT LIMITED | Director | 2012-03-07 | CURRENT | 1973-12-06 | Active | |
PROPSTAR ASSET MANAGEMENT LIMITED | Director | 2005-12-15 | CURRENT | 2005-09-19 | Dissolved 2013-08-16 | |
02774680 LIMITED | Director | 2005-04-01 | CURRENT | 1992-12-17 | Active | |
ROLLEY LEISURE LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH01 | 13/07/22 STATEMENT OF CAPITAL GBP 2713.72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH FELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076009770004 | |
SH01 | 29/04/20 STATEMENT OF CAPITAL GBP 2701.86 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD FRANCIS | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076009770003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BROXHOLME | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
SH01 | 20/02/19 STATEMENT OF CAPITAL GBP 2650.467 | |
SH01 | 31/01/19 STATEMENT OF CAPITAL GBP 2638.367 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 2641.317 | |
SH01 | 02/08/18 STATEMENT OF CAPITAL GBP 2636.317 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SA | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAXWELL DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2628.317 | |
SH01 | 21/02/17 STATEMENT OF CAPITAL GBP 2628.317 | |
AP01 | DIRECTOR APPOINTED MR ANAND NILESH LAKHANI | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH FELL | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 2617.717 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 2577.351 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2617.717 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BROXHOLME | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 2573.351 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2577.351 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/06/14 | |
SH01 | 09/05/14 STATEMENT OF CAPITAL GBP 2573.351 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 2577.051 | |
AR01 | 12/04/14 FULL LIST | |
SH01 | 05/02/14 STATEMENT OF CAPITAL GBP 2552.218 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TYTHE COTTAGE CHURCH LANE GODSTONE SURREY RH9 8BL UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076009770002 | |
SH01 | 05/02/14 STATEMENT OF CAPITAL GBP 2573.051 | |
SH01 | 05/02/14 STATEMENT OF CAPITAL GBP 2552.218 | |
SH01 | 20/01/14 STATEMENT OF CAPITAL GBP 2512.218 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 1700 | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 2262.22 | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 1700 | |
AR01 | 12/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM SUITE 3 1 DUCHESS STREET DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS RODGERS / 12/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NICHOLAS RODGERS / 12/04/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY MAXWELL DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN AUSTIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL BRUGES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM TYTHE COTTAGE CHURCH LANE GODSTONE SURREY RH9 8BL ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-11-28 |
Resolution | 2022-11-28 |
Meetings o | 2022-11-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIRMINGHAM CITY COUNCIL | ||
DEBENTURE | Outstanding | BIRMINGHAM CITY COUNCIL |
Creditors Due After One Year | 2012-05-01 | £ 250,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 71,677 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUCTIV LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,700 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 62,288 |
Current Assets | 2012-05-01 | £ 251,039 |
Debtors | 2012-05-01 | £ 188,751 |
Fixed Assets | 2012-05-01 | £ 2,725 |
Secured Debts | 2012-05-01 | £ 250,000 |
Shareholder Funds | 2012-05-01 | £ 67,913 |
Tangible Fixed Assets | 2012-05-01 | £ 2,725 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRODUCTIV LIMITED | Event Date | 2022-11-28 |
Name of Company: PRODUCTIV LIMITED Company Number: 07600977 Nature of Business: Other engineering activities Registered office: The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry CV… | |||
Initiating party | Event Type | Resolution | |
Defending party | PRODUCTIV LIMITED | Event Date | 2022-11-28 |
Initiating party | Event Type | Meetings o | |
Defending party | PRODUCTIV LIMITED | Event Date | 2022-11-10 |
Category | Award/Grant | |
---|---|---|
Hydrogen-diesel co-combustion : Collaborative Research and Development | 2013-12-01 | £ 26,496 |
Hydrogen for Long Range Electric Vehicle (LREV) : Collaborative Research and Development | 2013-11-01 | £ 24,530 |
48V Town & Country Hybrid Powertrain (TC48) : Collaborative Research and Development | 2013-11-01 | £ 328,502 |
MiTRE (MicroTurbine Range Extender) : Collaborative Research and Development | 2012-11-01 | £ 189,989 |
Flywheel Hybrid City Bus : Collaborative Research and Development | 2012-09-01 | £ 74,966 |
Power Unit for Range Extension (PURE) : Collaborative Research and Development | 2012-05-01 | £ 78,942 |
Breakthrough in Energy Storage for Transportation (BEST) : Collaborative Research and Development | 2012-04-01 | £ 38,596 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |