Warning: file_put_contents(c/7e875724af2bb91c288b3e0855fc6d60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Positive Hearing Llp, MK9 1FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POSITIVE HEARING LLP

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

This company is commonly known as Positive Hearing Llp. The company was founded 8 years ago and was given the registration number OC403627. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is None Supplied.

Company Information

Name:POSITIVE HEARING LLP
Company Number:OC403627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, London Road, Northwich, United Kingdom, CW9 5HH

Corporate Llp Designated Member24 December 2015Active
31, Eastgate, Macclesfield, England, SK10 1GD

Corporate Llp Designated Member01 January 2019Active
Willian F Austin House, Bramhall Technology Park, Pepper Road, Hazel Grove, Stockport, United Kingdom, SK7 5BX

Corporate Llp Designated Member24 December 2015Active

People with Significant Control

Silk Hearing Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:21, Eastgate, Macclesfield, England, SK10 1GD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Starkey Laboratories Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:William F Austin House, Pepper Road, Stockport, England, SK7 5BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dsn Retail Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:144 London Rd, London Road, Northwich, England, CW9 5HH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-01-04Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-08-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.