POSITIVE VENTILATION (UK) LIMITED
Status | ACTIVE |
Company No. | 06710772 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
POSITIVE VENTILATION (UK) LIMITED is an active private limited company with number 06710772. It was incorporated 15 years, 7 months, 3 days ago, on 30 September 2008. The company address is Unit2b North Road, Penallta Industrial Estate Unit2b North Road, Penallta Industrial Estate, Hengoed, CF82 7SS, Mid Glamorgan.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tomorrows Energy Limited
Notification date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-14
Old address: Unit2B North Road, Penallta Industrial Estate Penallta Hengoed Mid Glamorgan CF82 7SS Wales
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: 15a High Street Cowbridge Vale of Glamorgan CF71 7AD
Change date: 2013-10-14
Documents
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bradley
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bradley
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Harrington
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anders Hedlund
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vahid Tabatabai
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Bradley
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bradley
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Paul Mark Harrington
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Bradley
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Capital allotment shares
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul harrington
Documents
Legacy
Date: 05 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 30/10/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 28 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/10/2009
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 53 windsor avenue radyr cardiff CF15 8BX
Documents
Some Companies
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,BRISTOL,BS30 8XT
Number: | 11570749 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHITEHOUSE DRIVE,LICHFIELD,WS13 8FE
Number: | 01372016 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 OLD HIGHWAY,COLWYN BAY,LL28 5YE
Number: | 09273374 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 GLENFALL,BRISTOL,BS37 4LY
Number: | 11687053 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STANLAKE ROAD,LONDON,W12 7HG
Number: | 11176311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 08497181 |
Status: | ACTIVE |
Category: | Private Limited Company |