Warning: file_put_contents(c/57e02f42a7fa9afce5720d8b00e94e2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Positive It Consultants Ltd, DH4 5QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POSITIVE IT CONSULTANTS LTD

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

This company is commonly known as Positive It Consultants Ltd. The company was founded 26 years ago and was given the registration number 03504752. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:POSITIVE IT CONSULTANTS LTD
Company Number:03504752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewery Business Centre, Castle Eden, United Kingdom, TS27 4SU

Secretary04 February 2003Active
The Old Brewery Business Centre, Castle Eden, United Kingdom, TS27 4SU

Director10 February 1998Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary05 February 1998Active
13 Store Building, Boldon Colliery, NE35 9AQ

Secretary10 February 1998Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director05 February 1998Active
68 Hardie Drive, West Boldon, NE36 0JJ

Director10 February 1998Active
13 Store Building, Boldon Colliery, NE35 9AQ

Director10 February 1998Active

People with Significant Control

Julie Irene Kimber
Notified on:06 April 2022
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, Castle Eden, United Kingdom, TS27 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Stephen Kimber
Notified on:05 February 2017
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, Castle Eden, United Kingdom, TS27 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Address

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

Download
2015-02-24Officers

Change person director company with change date.

Download
2015-02-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.