UKBizDB.co.uk

POSITIVE BUSINESS COMMUNICATIONS LTD

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

This company is commonly known as Positive Business Communications Ltd. The company was founded 4 years ago and was given the registration number 12166795. The firm's registered office is in SHREWSBURY. You can find them at Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:POSITIVE BUSINESS COMMUNICATIONS LTD
Company Number:12166795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, England, SY1 1XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent House, 234 Victoria Road, Fenton, Stoke On Trent, England, ST4 2LW

Director01 September 2020Active
Willow Barn, Tern Hill, Market Drayton, United Kingdom, TF9 3PX

Director31 December 2019Active
Trent House, 234 Victoria Road, Fenton, Stoke On Trent, England, ST4 2LW

Director13 March 2020Active
37 Belvidere Road, Shrewsbury, England, SY2 5LX

Director21 August 2019Active

People with Significant Control

Miss Emma Jayne Bradbury
Notified on:01 September 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke On Trent, England, ST4 2LW
Nature of control:
  • Right to appoint and remove directors
Mr Richard Reeves
Notified on:13 March 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke On Trent, England, ST4 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Ryan Campbell
Notified on:31 December 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke On Trent, England, ST4 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Cordill Jones
Notified on:21 August 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:37 Belvidere Road, Shrewsbury, England, SY2 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.