About

Registered Number: 04683471
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 11 Mary Street, Porthcawl, Mid Glamorgan, CF36 3YL

 

Positive Lifestyles (Porthcawl) Ltd was registered on 03 March 2003 and has its registered office in Mid Glamorgan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Mark 13 January 2012 - 1
WINKLES, Jane Lindsey Victoria 11 March 2003 13 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ANYADIKE, Emma Louise 20 February 2020 - 1
MILES, Harold Archibald 11 March 2003 23 December 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP03 - Appointment of secretary 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 January 2015
AAMD - Amended Accounts 03 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 24 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 14 March 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 03 November 2011
SH03 - Return of purchase of own shares 13 October 2011
RESOLUTIONS - N/A 03 October 2011
SH06 - Notice of cancellation of shares 03 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 28 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 21 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 23 February 2007
395 - Particulars of a mortgage or charge 25 April 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Legal charge 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.