POSITIVELY MONEY LTD
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FG

Company number 07062391
Status Active
Incorporation Date 31 October 2009
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, ENGLAND, BB3 0FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Second filing of Confirmation Statement dated 31/10/2016; Confirmation statement made on 31 October 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 27/03/2017 ; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of POSITIVELY MONEY LTD are www.positivelymoney.co.uk, and www.positively-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Positively Money Ltd is a Private Limited Company. The company registration number is 07062391. Positively Money Ltd has been working since 31 October 2009. The present status of the company is Active. The registered address of Positively Money Ltd is 5 Arkwright Court Blackburn Interchange Darwen Lancashire England Bb3 0fg. The company`s financial liabilities are £1.66k. It is £-15.6k against last year. . TATE, Jeffrey Norman is a Director of the company. Director CARTER, Wayne Owen has been resigned. Director HURST, Stephen has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director PONTIN, Wayne has been resigned. Director ROACH, Michael has been resigned. The company operates in "Dormant Company".


positively money Key Finiance

LIABILITIES £1.66k
-91%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TATE, Jeffrey Norman
Appointed Date: 22 April 2016
65 years old

Resigned Directors

Director
CARTER, Wayne Owen
Resigned: 31 October 2012
Appointed Date: 18 July 2011
59 years old

Director
HURST, Stephen
Resigned: 09 May 2014
Appointed Date: 31 October 2009
62 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 02 November 2009
Appointed Date: 31 October 2009
54 years old

Director
PONTIN, Wayne
Resigned: 22 April 2016
Appointed Date: 01 July 2014
74 years old

Director
ROACH, Michael
Resigned: 22 April 2016
Appointed Date: 15 December 2010
63 years old

Persons With Significant Control

Chase Templeton Limited
Notified on: 22 April 2016
Nature of control: Ownership of shares – 75% or more

POSITIVELY MONEY LTD Events

27 Mar 2017
Second filing of Confirmation Statement dated 31/10/2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 27/03/2017

28 Sep 2016
Total exemption full accounts made up to 31 October 2015
11 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/10/2009

11 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/10/2009

...
... and 28 more events
17 Nov 2009
Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016

17 Nov 2009
Appointment of Mr Stephen Hurst as a director
17 Nov 2009
Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016

02 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
31 Oct 2009
Incorporation