POSITREND LIMITED

2 Luttryngton Court, Newton Aycliffe, DL5 7HL, England
StatusACTIVE
Company No.06195466
CategoryPrivate Limited Company
Incorporated30 Mar 2007
Age17 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

POSITREND LIMITED is an active private limited company with number 06195466. It was incorporated 17 years, 1 month, 19 days ago, on 30 March 2007. The company address is 2 Luttryngton Court, Newton Aycliffe, DL5 7HL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-28

New address: 2 Luttryngton Court Newton Aycliffe DL5 7HL

Old address: C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2022

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thomas Scott

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2013

Action Date: 11 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Thomas Scott

Change date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ronald Herbert Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Smith

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 11/04/07 from: positrend LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 11 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si 59@1=59 £ ic 41/100

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si 40@1=40 £ ic 1/41

Documents

View document PDF

Incorporation company

Date: 30 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE COSMETICS LIMITED

61 STANLEY ROAD,MANCHESTER,M45 8GZ

Number:04210567
Status:ACTIVE
Category:Private Limited Company

DEGORENDER PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019601
Status:ACTIVE
Category:Limited Partnership

NEIL HARKER LIMITED

ROSE COTTAGE LOW ROAD, OSGODBY,LINCOLNSHIRE,LN8 3SZ

Number:04542777
Status:ACTIVE
Category:Private Limited Company

NORFLAT MANAGEMENT COMPANY LIMITED

WIMBOURNE HOUSE,HAYES,UB3 3NB

Number:01476876
Status:ACTIVE
Category:Private Limited Company

QUIKFIX INTERNATIONAL LIMITED

SUITE 2 ALBION HOUSE ETRURIA OFFICE VILLAGE,STOKE-ON-TRENT,ST1 5RQ

Number:11836295
Status:ACTIVE
Category:Private Limited Company

STAR INTERNATIONAL ASSOCIATES (UK) LIMITED

4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:07092772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source