-
PRODUCTIV DELIVERY LIMITED - Regus, Pegasus Business Park Herald Way, Castle Donington, Derby, DE74 2TZ, United Kingdom
Company Information
- Company registration number
- 10166560
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Regus, Pegasus Business Park Herald Way
- Castle Donington
- Derby
- DE74 2TZ
- England Regus, Pegasus Business Park Herald Way, Castle Donington, Derby, DE74 2TZ, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-06
- Age Of Company 2016-05-06 7 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Mark Frederick Packman
- Mr Wayne Thomas Shillito
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Annual Return
- Due Date: 2020-05-19
- Last Date: 2019-05-05
-
PRODUCTIV DELIVERY LIMITED Company Description
- PRODUCTIV DELIVERY LIMITED is a ltd registered in United Kingdom with the Company reg no 10166560. Its current trading status is "live". It was registered 2016-05-06. It has declared SIC or NACE codes as "62090". The latest accounts are filed up to 2018-05-31.It can be contacted at Regus, Pegasus Business Park Herald Way .
Get PRODUCTIV DELIVERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Productiv Delivery Limited - Regus, Pegasus Business Park Herald Way, Castle Donington, Derby, DE74 2TZ, United Kingdom
- 2016-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRODUCTIV DELIVERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-24) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-28) - AP01
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
-
termination-director-company-with-name-termination-date (2019-08-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-23) - AD01
-
termination-director-company-with-name-termination-date (2019-07-22) - TM01
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-06-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-04) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-21) - CS01
-
change-to-a-person-with-significant-control (2018-05-21) - PSC05
-
notification-of-a-person-with-significant-control (2018-05-16) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-16) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-26) - SH01
-
confirmation-statement-with-updates (2017-05-25) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
incorporation-company (2016-05-06) - NEWINC