POSITIVID IDENTITY SYSTEMS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 04757652
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 300 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of POSITIVID IDENTITY SYSTEMS LIMITED are www.positivididentitysystems.co.uk, and www.positivid-identity-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Positivid Identity Systems Limited is a Private Limited Company. The company registration number is 04757652. Positivid Identity Systems Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Positivid Identity Systems Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £16.68k. It is £-1.72k against last year. The cash in hand is £3.31k. It is £1.46k against last year. And the total assets are £48.72k, which is £3.79k against last year. ATTARD, Frances is a Secretary of the company. ATTARD, Frances is a Director of the company. ATTARD, Martin is a Director of the company. Secretary LAMBERT, Geoffrey has been resigned. Nominee Secretary SECRETARIAL NOMINEES LIMITED has been resigned. Nominee Director DIRECTOR NOMINEES LIMITED has been resigned. Director LAMBERT, Angela Mary has been resigned. Director LAMBERT, Geoffrey has been resigned. The company operates in "Other information technology service activities".


positivid identity systems Key Finiance

LIABILITIES £16.68k
-10%
CASH £3.31k
+79%
TOTAL ASSETS £48.72k
+8%
All Financial Figures

Current Directors

Secretary
ATTARD, Frances
Appointed Date: 01 April 2011

Director
ATTARD, Frances
Appointed Date: 01 October 2004
50 years old

Director
ATTARD, Martin
Appointed Date: 01 October 2004
56 years old

Resigned Directors

Secretary
LAMBERT, Geoffrey
Resigned: 01 April 2011
Appointed Date: 08 May 2003

Nominee Secretary
SECRETARIAL NOMINEES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Nominee Director
DIRECTOR NOMINEES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
LAMBERT, Angela Mary
Resigned: 01 January 2008
Appointed Date: 08 May 2003
79 years old

Director
LAMBERT, Geoffrey
Resigned: 01 July 2010
Appointed Date: 08 May 2003
81 years old

POSITIVID IDENTITY SYSTEMS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Director's details changed for Martin Attard on 19 June 2015
19 Jun 2015
Director's details changed for Frances Attard on 19 June 2015
...
... and 40 more events
01 Jun 2003
New director appointed
01 Jun 2003
New secretary appointed;new director appointed
19 May 2003
Director resigned
19 May 2003
Secretary resigned
08 May 2003
Incorporation