About

Registered Number: 02746707
Date of Incorporation: 11/09/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU2 7AH,

 

Positek Ltd was established in 1992, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK. There are 10 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, Cathrine 15 April 2019 - 1
PATTISON, Graham 15 April 2019 - 1
FRANCIS, John Howard 11 September 1992 17 October 2001 1
MUNN, David Curtis 11 September 1992 06 June 1994 1
SHARMA, Ashwani Kumar 18 December 1998 15 April 2019 1
SWADLING, Roger David 11 September 1992 15 April 2019 1
WRIGHT, Robert Adrian 19 May 1994 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HARKUS MADGE, Joanna Alwen 15 April 2019 02 September 2019 1
MUNN, Jeanette Eileen 18 March 2002 15 April 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 14 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CS01 - N/A 17 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
RESOLUTIONS - N/A 21 May 2019
MA - Memorandum and Articles 21 May 2019
CC04 - Statement of companies objects 02 May 2019
MA - Memorandum and Articles 30 April 2019
CH01 - Change of particulars for director 30 April 2019
SH01 - Return of Allotment of shares 17 April 2019
AA01 - Change of accounting reference date 17 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC02 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AD01 - Change of registered office address 16 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 12 September 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 January 2016
RESOLUTIONS - N/A 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2015
SH19 - Statement of capital 30 November 2015
CAP-SS - N/A 30 November 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
SH01 - Return of Allotment of shares 01 April 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 17 October 2005
169 - Return by a company purchasing its own shares 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
RESOLUTIONS - N/A 20 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 24 March 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 30 March 1998
395 - Particulars of a mortgage or charge 31 January 1998
363s - Annual Return 10 October 1997
395 - Particulars of a mortgage or charge 17 September 1997
AA - Annual Accounts 04 April 1997
395 - Particulars of a mortgage or charge 11 December 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 1996
123 - Notice of increase in nominal capital 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
363s - Annual Return 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1996
AA - Annual Accounts 28 June 1996
395 - Particulars of a mortgage or charge 11 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 06 June 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
MISC - Miscellaneous document 04 April 1995
MISC - Miscellaneous document 04 April 1995
MISC - Miscellaneous document 04 April 1995
395 - Particulars of a mortgage or charge 23 November 1994
SA - Shares agreement 27 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 September 1994
363s - Annual Return 19 September 1994
88(2)P - N/A 18 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 24 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
288 - N/A 16 November 1993
363s - Annual Return 16 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
SA - Shares agreement 26 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 26 March 1993
88(2)P - N/A 23 February 1993
288 - N/A 24 September 1992
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1998 Fully Satisfied

N/A

Debenture 08 September 1997 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Debenture 01 December 1995 Fully Satisfied

N/A

Fixed and floating charge 10 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.