Company Information for ANGLIAN POSITIVE MANAGEMENT LTD.
89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA,
|
Company Registration Number
05541461
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ANGLIAN POSITIVE MANAGEMENT LTD. | ||
Legal Registered Office | ||
89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Other companies in IP7 | ||
Previous Names | ||
|
Company Number | 05541461 | |
---|---|---|
Company ID Number | 05541461 | |
Date formed | 2005-08-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 14:01:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLIAN POSITIVE MANAGEMENT LTD | 39 HAZEL CLOSE THORRINGTON COLCHESTER CO7 8HJ | Active | Company formed on the 2021-09-27 |
Officer | Role | Date Appointed |
---|---|---|
EVANS JOHN DAVID EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN EDWARDS |
Company Secretary | ||
SACHA BRAKENBURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOMASS 2 ENERGY LTD | Director | 2012-01-11 | CURRENT | 2012-01-11 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVANS JOHN DAVID EDWARDS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARY EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM Little Wings, Whatfield Road Elmsett Ipswich IP7 6LS | |
PSC07 | CESSATION OF EVAN JOHN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
TM02 | Termination of appointment of Susan Edwards on 2017-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SACHA BRAKENBURY | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed dynamic social enterprise LIMITED\certificate issued on 01/06/10 | |
RES15 | CHANGE OF COMPANY NAME 16/10/20 | |
AA01 | Previous accounting period shortened from 31/08/10 TO 31/03/10 | |
RES15 | CHANGE OF COMPANY NAME 31/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 10 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MRS SACHA BRAKENBURY | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 15/04/08 GBP SI 4@1=4 GBP IC 4/8 | |
88(2) | AD 15/04/08 GBP SI 3@1=3 GBP IC 1/4 | |
RES01 | ADOPT MEM AND ARTS 15/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 37,205 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 51,382 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIAN POSITIVE MANAGEMENT LTD.
Cash Bank In Hand | 2012-03-31 | £ 6,815 |
---|---|---|
Current Assets | 2013-03-31 | £ 3,829 |
Current Assets | 2012-03-31 | £ 18,408 |
Debtors | 2013-03-31 | £ 3,829 |
Debtors | 2012-03-31 | £ 11,593 |
Tangible Fixed Assets | 2013-03-31 | £ 3,469 |
Tangible Fixed Assets | 2012-03-31 | £ 4,492 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANGLIAN POSITIVE MANAGEMENT LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |