About

Registered Number: 04445589
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB

 

Productivity Solutions Ltd was registered on 23 May 2002 and has its registered office in Newcastle Under Lyme, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, John Andrew 30 August 2002 - 1
WOODWARD, Peter William 30 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 March 2020
CH03 - Change of particulars for secretary 11 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 March 2019
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CS01 - N/A 29 May 2018
PSC04 - N/A 29 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 March 2017
MR04 - N/A 24 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 12 September 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
CERTNM - Change of name certificate 22 August 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.