PRODUCTIV LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2SA

Company number 07600977
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address THE PROVING FACTORY GIELGUD WAY, CROSS POINT BUSINESS PARK, COVENTRY, CV2 2SA
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 71129 - Other engineering activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 21 February 2017 GBP 2,628.317 ; Appointment of Mr Anand Nilesh Lakhani as a director on 1 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PRODUCTIV LIMITED are www.productiv.co.uk, and www.productiv.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and six months. Productiv Limited is a Private Limited Company. The company registration number is 07600977. Productiv Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of Productiv Limited is The Proving Factory Gielgud Way Cross Point Business Park Coventry Cv2 2sa. The company`s financial liabilities are £450.75k. It is £-841.99k against last year. The cash in hand is £400.35k. It is £303.64k against last year. And the total assets are £806.22k, which is £-740.56k against last year. RODGERS, Philip Nicholas is a Secretary of the company. AUSTIN, Robert John is a Director of the company. BROXHOLME, Mark Ashley is a Director of the company. BRUGES, Richard Michael is a Director of the company. DAVIS, Geoffrey Maxwell is a Director of the company. FELL, Nicholas Hugh is a Director of the company. LAKHANI, Anand Nilesh is a Director of the company. RODGERS, Philip Nicholas is a Director of the company. Director BROXHOLME, Mark Ashley has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


productiv Key Finiance

LIABILITIES £450.75k
-66%
CASH £400.35k
+313%
TOTAL ASSETS £806.22k
-48%
All Financial Figures

Current Directors

Secretary
RODGERS, Philip Nicholas
Appointed Date: 12 April 2011

Director
AUSTIN, Robert John
Appointed Date: 20 June 2011
72 years old

Director
BROXHOLME, Mark Ashley
Appointed Date: 31 July 2016
66 years old

Director
BRUGES, Richard Michael
Appointed Date: 20 June 2011
61 years old

Director
DAVIS, Geoffrey Maxwell
Appointed Date: 25 November 2011
49 years old

Director
FELL, Nicholas Hugh
Appointed Date: 18 May 2016
65 years old

Director
LAKHANI, Anand Nilesh
Appointed Date: 01 February 2017
47 years old

Director
RODGERS, Philip Nicholas
Appointed Date: 12 April 2011
66 years old

Resigned Directors

Director
BROXHOLME, Mark Ashley
Resigned: 19 November 2015
Appointed Date: 01 September 2014
66 years old

PRODUCTIV LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2,628.317

16 Feb 2017
Appointment of Mr Anand Nilesh Lakhani as a director on 1 February 2017
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Aug 2016
Appointment of Mr Mark Ashley Broxholme as a director on 31 July 2016
06 Jun 2016
Appointment of Mr Nicholas Hugh Fell as a director on 18 May 2016
...
... and 33 more events
01 Nov 2011
Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 1 November 2011
12 Jul 2011
Appointment of Mr Robert John Austin as a director
11 Jul 2011
Appointment of Mr Richard Michael Bruges as a director
07 Jul 2011
Registered office address changed from Tythe Cottage Church Lane Godstone Surrey RH9 8BL England on 7 July 2011
12 Apr 2011
Incorporation

PRODUCTIV LIMITED Charges

28 February 2014
Charge code 0760 0977 0002
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: N/A. notification of addition to or amendment of charge.
4 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Fixed and floating charges over all property and assets of…