Productive Technology Limited PETERBOROUGH


Productive Technology Limited is a private limited company situated at 12 Warbon Avenue, Peterborough PE1 3DS. Its total net worth is estimated to be 47844 pounds, and the fixed assets belonging to the company come to 42117 pounds. Incorporated on 1999-12-21, this 24-year-old company is run by 1 director.
Director Simon H., appointed on 21 December 1999.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "business and domestic software development" (Standard Industrial Classification: 62012). According to Companies House information there was a change of name on 2007-05-17 and their previous name was Simon Hooper Limited.
The latest confirmation statement was sent on 2022-12-18 and the deadline for the following filing is 2024-01-01. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Productive Technology Limited Address / Contact

Office Address 12 Warbon Avenue
Town Peterborough
Post code PE1 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897882
Date of Incorporation Tue, 21st Dec 1999
Industry Other letting and operating of own or leased real estate
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Simon H.

Position: Director

Appointed: 21 December 1999

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 21 December 1999

Resigned: 21 December 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 21 December 1999

Resigned: 21 December 1999

Nicola H.

Position: Secretary

Appointed: 21 December 1999

Resigned: 30 December 2013

Nicola H.

Position: Director

Appointed: 21 December 1999

Resigned: 30 December 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Simon H. This PSC and has 75,01-100% shares.

Simon H.

Notified on 21 December 2016
Nature of control: 75,01-100% shares

Company previous names

Simon Hooper May 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth47 84479 74885 52973 456        
Balance Sheet
Cash Bank In Hand32 36822 58111 95034 250        
Current Assets36 26564 25967 73842 22523 30330 38424 81132 80442 61288 259182 327189 461
Debtors3 89741 67855 7887 975        
Net Assets Liabilities Including Pension Asset Liability47 84479 74885 52973 456        
Tangible Fixed Assets42 11741 97942 84342 021        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve47 84279 74685 52773 454        
Shareholder Funds47 84479 74885 52973 456        
Other
Average Number Employees During Period      111112
Capital Reserves   73 45659 579       
Creditors    6 25810 43921 37041 36297 728157 749262 982151 148
Creditors Due Within One Year30 17226 15624 54510 4476 257       
Fixed Assets   42 02142 87645 04443 48842 62441 86541 35540 95141 171
Net Assets Liability Excluding Pension Asset Liability   73 45659 579       
Net Current Assets Liabilities6 09338 10343 19331 77817 04519 9453 441-8 558-55 116-69 491-80 65538 313
Number Shares Allotted 222        
Par Value Share 111        
Provisions For Liabilities Charges366334507343343       
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Additions 6492 084         
Tangible Fixed Assets Cost Or Valuation54 32054 96957 053         
Tangible Fixed Assets Depreciation12 20312 99014 21015 032        
Tangible Fixed Assets Depreciation Charged In Period 7871 220822        
Total Assets Less Current Liabilities48 21080 08286 03673 79959 92164 98946 92934 066-13 251-28 136-39 70479 484
Advances Credits Directors 10 850          
Advances Credits Made In Period Directors 10 850          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (5 pages)

Company search

Advertisements