UKBizDB.co.uk

POSITEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Positek Limited. The company was founded 31 years ago and was given the registration number 02746707. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:POSITEK LIMITED
Company Number:02746707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director15 April 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director15 April 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director15 April 2019Active
Adams Pool Queen Street, Chedworth, Cheltenham, GL54 4AG

Secretary11 September 1992Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Secretary15 April 2019Active
10 Sympson Close, Abingdon, OX14 5RB

Secretary18 March 2002Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Regency Lodge 30 Evesham Road, Cheltenham, GL52 2AB

Secretary20 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1992Active
Adams Pool Queen Street, Chedworth, Cheltenham, GL54 4AG

Director11 September 1992Active
10 Sympson Close, Abingdon, OX14 5RB

Director11 September 1992Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director18 December 1998Active
Manor Farm, Andoversford, Cheltenham, GL54 4HP

Director11 September 1992Active
31 Cambridge Street, London, SW1V 4PR

Director19 May 1994Active

People with Significant Control

Variohm Holdings Limited
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:2 Chancellor Court, Occam Road, Guildford, England, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger David Swadling
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:2 Chancellor Court, Occam Road, Guildford, England, GU2 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Jane Swadling
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:2 Chancellor Court, Occam Road, Guildford, England, GU2 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Capital

Capital statement capital company with date currency figure.

Download
2022-03-15Capital

Legacy.

Download
2022-03-15Insolvency

Legacy.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-08Resolution

Resolution.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-05-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.