UKBizDB.co.uk

POSITIVE ENGINEERING LIMITED

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

This company is commonly known as Positive Engineering Limited. The company was founded 42 years ago and was given the registration number 01640356. The firm's registered office is in WEST MIDLANDS. You can find them at 40 Victoria Road, Aston,birmingham,, West Midlands, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:POSITIVE ENGINEERING LIMITED
Company Number:01640356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:40 Victoria Road, Aston,birmingham,, West Midlands, B6 5HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Victoria Road, Aston,Birmingham,, West Midlands, B6 5HF

Secretary-Active
40 Victoria Road, Aston,Birmingham,, West Midlands, B6 5HF

Director20 August 2003Active
40 Victoria Road, Aston,Birmingham,, West Midlands, B6 5HF

Director02 June 1982Active
40 Victoria Road, Aston,Birmingham,, West Midlands, B6 5HF

Director20 August 2003Active
Blythe Cottage Finwood Road, Turners Green, Rowington, CV35 7DJ

Director09 December 1983Active

People with Significant Control

Mr Simon Peter Brown
Notified on:07 September 2023
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:40 Victoria Road, Aston, Birmingham, England, B6 5HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Jonathan Brown
Notified on:07 September 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:40 Victoria Road, Aston, Birmingham, England, B6 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Alice Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:40, Victoria Road, Birmingham, England, B6 5HF
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Officers

Change person director company with change date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Change person secretary company with change date.

Download
2015-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.