POSITIVE CONCEPTS LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 02230313
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100,000 . The most likely internet sites of POSITIVE CONCEPTS LIMITED are www.positiveconcepts.co.uk, and www.positive-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Positive Concepts Limited is a Private Limited Company. The company registration number is 02230313. Positive Concepts Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Positive Concepts Limited is The Coach House Greys Green Business Centre Henley On Thames Oxfordshire Rg9 4qg. The company`s financial liabilities are £3.51k. It is £-3.82k against last year. And the total assets are £46.35k, which is £28.32k against last year. HENLEY REGISTRARS LIMITED is a Secretary of the company. WOOLSEY, Peter Alexander is a Director of the company. Secretary WOOLSEY, Finella Margaret has been resigned. Secretary WOOLSEY, Peter Alexander has been resigned. Director WINSTANLEY, Robert Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


positive concepts Key Finiance

LIABILITIES £3.51k
-53%
CASH n/a
TOTAL ASSETS £46.35k
+157%
All Financial Figures

Current Directors

Secretary
HENLEY REGISTRARS LIMITED
Appointed Date: 01 March 2008

Director

Resigned Directors

Secretary
WOOLSEY, Finella Margaret
Resigned: 01 March 2008
Appointed Date: 14 March 1989

Secretary
WOOLSEY, Peter Alexander
Resigned: 15 March 1992

Director
WINSTANLEY, Robert Edward
Resigned: 30 April 2011
85 years old

Persons With Significant Control

Mr Peter Alexander Woolsey
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

POSITIVE CONCEPTS LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100,000

...
... and 74 more events
24 Feb 1989
Memorandum and Articles of Association

18 May 1988
Secretary resigned;new secretary appointed;new director appointed

18 May 1988
Registered office changed on 18/05/88 from: 2 baches street london N1 6UB

10 May 1988
Company name changed advanceside LIMITED\certificate issued on 11/05/88

15 Mar 1988
Incorporation

POSITIVE CONCEPTS LIMITED Charges

1 December 1997
Debenture deed
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 December 1993
Fixed and floating charge
Delivered: 16 December 1993
Status: Satisfied on 18 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…