About

Registered Number: 01924756
Date of Incorporation: 21/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 4 Bridgewater Road, Hertburn Industrial Estate, District 11, Washington, Tyne And Wear,, NE37 2SG

 

Posi-thread (U.K.) Ltd was registered on 21 June 1985 and has its registered office in District 11, Washington, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EHRENBERG, Harry Joseph 29 April 2010 - 1
BAIRD, James N/A 30 September 2002 1
WILLS, Anthony Ivor Mckay N/A 29 April 2010 1
YOUNG, Thomas Douglas N/A 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Vivienne N/A 29 April 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 June 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 24 August 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
363a - Annual Return 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 27 July 2006
169 - Return by a company purchasing its own shares 09 May 2006
363s - Annual Return 23 September 2005
169 - Return by a company purchasing its own shares 12 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 11 August 2004
169 - Return by a company purchasing its own shares 06 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 November 2003
169 - Return by a company purchasing its own shares 19 May 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 08 December 1998
395 - Particulars of a mortgage or charge 24 August 1998
395 - Particulars of a mortgage or charge 24 August 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 08 September 1993
395 - Particulars of a mortgage or charge 25 June 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 30 August 1991
363(287) - N/A 30 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 04 August 1989
287 - Change in situation or address of Registered Office 01 December 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 01 July 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
288 - N/A 24 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1986
NEWINC - New incorporation documents 21 June 1985

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 03 September 2008 Outstanding

N/A

Debenture 14 August 1998 Outstanding

N/A

Fixed charge supplemental to a debenture dated 14TH august 1998 issued by the company 14 August 1998 Outstanding

N/A

Fixed charge 24 June 1993 Outstanding

N/A

Debenture 24 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.