About

Registered Number: 04756992
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Ground Floor Level 1, Mills Bakery Royal William Yard, Plymouth, PL1 3GE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.