About

Registered Number: 05299562
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Southolme Back Lane, Gnosall, Stafford, ST20 0BS

 

Founded in 2004, Productive Management Ltd has its registered office in Stafford, it's status at Companies House is "Active". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALPUKDEE, Darunee 12 January 2012 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
TUFFERY, Ann 29 November 2004 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 22 May 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
SH01 - Return of Allotment of shares 13 July 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 14 June 2012
SH01 - Return of Allotment of shares 08 March 2012
AP01 - Appointment of director 12 January 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AD01 - Change of registered office address 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
RESOLUTIONS - N/A 21 October 2008
CERTNM - Change of name certificate 30 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 26 September 2005
225 - Change of Accounting Reference Date 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.