This company is commonly known as Positive Cash Flow Finance Limited. The company was founded 17 years ago and was given the registration number 06263602. The firm's registered office is in BATH. You can find them at 2nd Floor, St James House The Square, Lower Bristol Road, Bath, . This company's SIC code is 64992 - Factoring.
Name | : | POSITIVE CASH FLOW FINANCE LIMITED |
---|---|---|
Company Number | : | 06263602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England, BA2 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Secretary | 14 April 2022 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 01 December 2007 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 22 February 2021 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 29 June 2017 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Secretary | 01 June 2018 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Secretary | 29 June 2017 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Secretary | 31 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 May 2007 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 08 February 2008 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 31 July 2007 | Active |
4 Arlington Road, Cheadle, SK8 1LW | Director | 31 July 2007 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 29 June 2017 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 01 December 2007 | Active |
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH | Director | 23 February 2018 | Active |
Fourth Floor Castlefield House, 48 Liverpool Road, Manchester, M3 4SB | Director | 18 January 2012 | Active |
37 Rowanswood Drive, Hyde, SK14 3SA | Director | 01 December 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 May 2007 | Active |
Time Commercial Finance Limited | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St James' House, Lower Bristol Road, Bath, England, BA2 3BH |
Nature of control | : |
|
Positive Cashflow Finance Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castlefield House, Liverpool Road, Manchester, England, M3 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type medium. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-08 | Change of name | Change of name notice. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.