Company number 02948681
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address 26 CASTLE ROAD KINGS NORTON BUSINESS CENTRE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B30 3HZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Suite 3, Wythall Business Centre May Lane Hollywood Birmingham B47 5PD to 26 Castle Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HZ on 22 December 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of POSITIVE GROUP (MIDLANDS) LIMITED are www.positivegroupmidlands.co.uk, and www.positive-group-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Positive Group Midlands Limited is a Private Limited Company.
The company registration number is 02948681. Positive Group Midlands Limited has been working since 14 July 1994.
The present status of the company is Active. The registered address of Positive Group Midlands Limited is 26 Castle Road Kings Norton Business Centre Kings Norton Birmingham West Midlands England B30 3hz. . HEATH, Alison Kay is a Secretary of the company. HEATH, Alison Kay is a Director of the company. HEATH, David Brian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994
Persons With Significant Control
Mr David Brian Heath
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POSITIVE GROUP (MIDLANDS) LIMITED Events
22 Dec 2016
Registered office address changed from Suite 3, Wythall Business Centre May Lane Hollywood Birmingham B47 5PD to 26 Castle Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HZ on 22 December 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 29 February 2016
21 Jan 2016
Company name changed superior appliance servicing LIMITED\certificate issued on 21/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-21
04 Jan 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
03 Mar 1995
Accounting reference date notified as 31/03
21 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jul 1994
Registered office changed on 21/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP