About

Registered Number: 02746707
Date of Incorporation: 11/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU2 7AH,

 

Positek Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at this company. This organisation is registered for VAT in the UK.

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.