Founded in 2003, Positive Purchasing Ltd has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". The company has 6 directors listed. Positive Purchasing Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Iain Fraser | 29 June 2020 | - | 1 |
EVANS, Marcus Anthony | 01 December 2014 | - | 1 |
NORTHMORE, Teresa Marie | 14 May 2018 | - | 1 |
HUBBARD, Mark Ian | 08 May 2003 | 16 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHMORE, Teresa Marie | 16 May 2014 | - | 1 |
O`BRIEN, Jonathan Vincent | 01 February 2005 | 16 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 June 2020 | |
CS01 - N/A | 24 April 2020 | |
TM01 - Termination of appointment of director | 21 October 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CH01 - Change of particulars for director | 14 August 2018 | |
CS01 - N/A | 11 June 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
CH01 - Change of particulars for director | 03 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 09 May 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
CH01 - Change of particulars for director | 03 December 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP03 - Appointment of secretary | 02 June 2014 | |
AP01 - Appointment of director | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
TM01 - Termination of appointment of director | 02 June 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AD01 - Change of registered office address | 10 May 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
RESOLUTIONS - N/A | 18 February 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 06 February 2009 | |
169 - Return by a company purchasing its own shares | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
169 - Return by a company purchasing its own shares | 03 October 2008 | |
363a - Annual Return | 30 September 2008 | |
RESOLUTIONS - N/A | 02 September 2008 | |
AA - Annual Accounts | 16 November 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
363s - Annual Return | 13 June 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
123 - Notice of increase in nominal capital | 17 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2005 | |
363s - Annual Return | 29 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
123 - Notice of increase in nominal capital | 11 January 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
363a - Annual Return | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
NEWINC - New incorporation documents | 08 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 April 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 10 June 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 03 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 26 June 2007 | Fully Satisfied |
N/A |
Debenture | 22 June 2007 | Fully Satisfied |
N/A |