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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 15 April 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 15 April 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 15 April 2019 | Active |
Adams Pool Queen Street, Chedworth, Cheltenham, GL54 4AG | Secretary | 11 September 1992 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Secretary | 15 April 2019 | Active |
10 Sympson Close, Abingdon, OX14 5RB | Secretary | 18 March 2002 | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
Regency Lodge 30 Evesham Road, Cheltenham, GL52 2AB | Secretary | 20 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 1992 | Active |
Adams Pool Queen Street, Chedworth, Cheltenham, GL54 4AG | Director | 11 September 1992 | Active |
10 Sympson Close, Abingdon, OX14 5RB | Director | 11 September 1992 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 18 December 1998 | Active |
Manor Farm, Andoversford, Cheltenham, GL54 4HP | Director | 11 September 1992 | Active |
31 Cambridge Street, London, SW1V 4PR | Director | 19 May 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-30 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-09 | Accounts | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-15 | Capital | Legacy. | Download |
2022-03-15 | Insolvency | Legacy. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-21 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.