About

Registered Number: 05574922
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 4 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW

 

Established in 2005, Positive Funding Solutions Ltd has its registered office in Bury, Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Beckley, Percy, Ramsden, Rebecca Louise, Fletcher, Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Joyce 27 September 2005 14 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BECKLEY, Percy 24 June 2011 - 1
RAMSDEN, Rebecca Louise 14 February 2007 24 June 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 September 2016
MR01 - N/A 09 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 28 December 2011
MAR - Memorandum and Articles - used in re-registration 28 December 2011
CERT10 - Re-registration of a company from public to private 28 December 2011
RR02 - Application by a public company for re-registration as a private limited company 28 December 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 March 2006
225 - Change of Accounting Reference Date 18 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

All assets debenture 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.