Positive Purchasing Limited PLYMOUTH


Founded in 2003, Positive Purchasing, classified under reg no. 04756992 is an active company. Currently registered at Plym House Suite 4 PL6 8LT, Plymouth the company has been in the business for 21 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 4 directors in the the company, namely Iain A., Teresa N. and Marcus E. and others. In addition one secretary - Teresa N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Positive Purchasing Limited Address / Contact

Office Address Plym House Suite 4
Office Address2 3 Longbridge Road
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756992
Date of Incorporation Thu, 8th May 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Iain A.

Position: Director

Appointed: 29 June 2020

Teresa N.

Position: Director

Appointed: 14 May 2018

Marcus E.

Position: Director

Appointed: 01 December 2014

Teresa N.

Position: Secretary

Appointed: 16 May 2014

Jonathan O.

Position: Director

Appointed: 08 May 2003

Bertram N.

Position: Director

Appointed: 16 May 2014

Resigned: 14 October 2019

Jonathan O.

Position: Secretary

Appointed: 01 February 2005

Resigned: 16 May 2014

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 08 May 2003

Resigned: 08 May 2003

Mark H.

Position: Director

Appointed: 08 May 2003

Resigned: 16 May 2014

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2003

Resigned: 08 May 2003

Anna S.

Position: Secretary

Appointed: 08 May 2003

Resigned: 01 February 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Positive (Holdings) Limited from Plymouth, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Positive (Holdings) Limited

Units 1 & 2 Ground Floor Level 1 Mills Bakery Royal William Yard, Plymouth, PL1 3GE, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08993243
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth72 773177 580272 315       
Balance Sheet
Cash Bank On Hand  191 208437 455313 158265 984449 995590 276624 5731 601 551
Current Assets445 291666 389672 063882 230695 789569 617831 784862 120  
Debtors247 419477 679350 855444 775382 631303 633381 789271 844477 157275 992
Net Assets Liabilities  272 316317 632424 463459 139389 891546 334616 5481 297 688
Other Debtors  464464 18 12023 07855 13362 9733 201
Property Plant Equipment  149 849127 023107 12473 03847 944191 703192 595258 842
Cash Bank In Hand49 87218 711191 208       
Net Assets Liabilities Including Pension Asset Liability72 773177 581272 315       
Stocks Inventory148 000170 000130 000       
Tangible Fixed Assets200 245167 224149 848       
Reserves/Capital
Called Up Share Capital800800800       
Profit Loss Account Reserve71 973176 780271 515       
Shareholder Funds72 773177 580272 315       
Other
Accrued Liabilities Deferred Income        507 841681 158
Accumulated Amortisation Impairment Intangible Assets  134 788330 788555 2841 419 4511 759 2531 966 7792 294 6402 588 671
Accumulated Depreciation Impairment Property Plant Equipment  194 974228 060280 331298 705301 095159 029211 792235 100
Additions Other Than Through Business Combinations Intangible Assets   211 000404 149360 581228 842250 230  
Additions Other Than Through Business Combinations Property Plant Equipment   22 28963 0838 56511 412207 354  
Amounts Owed By Group Undertakings Participating Interests       455455 
Amounts Owed By Related Parties   455455455455455  
Amounts Owed To Directors        7 1798 406
Average Number Employees During Period  910121211111318
Bank Borrowings      200 000150 000  
Bank Borrowings Overdrafts       150 000100 00050 000
Capital Commitments       81 58245 3239 065
Corporation Tax Recoverable       32 03832 038 
Creditors  151 307144 711120 720121 901320 800228 145164 931122 207
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 325-23 945-16 596-29 808-192 236 -43 814
Disposals Intangible Assets      -2 041   
Disposals Property Plant Equipment   -12 029-30 711-24 277-34 116-205 661 -48 527
Finance Lease Liabilities Present Value Total  49 70738 3119 5205 9015 90178 14564 93172 207
Financial Commitments Other Than Capital Commitments  174 000141 78388 29241 760 226 618  
Financial Liabilities  101 600106 400111 200116 000120 800   
Fixed Assets200 245167 224149 848272 023431 777451 891335 541522 004  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    1 987     
Increase From Amortisation Charge For Year Intangible Assets   196 000224 496306 381339 802207 526327 861294 031
Increase From Depreciation Charge For Year Property Plant Equipment   40 41176 21634 97032 19850 17052 76367 122
Intangible Assets  130 000145 000324 653378 853287 597330 301223 053361 903
Intangible Assets Gross Cost  264 788475 788879 9371 240 5182 046 8502 297 0802 517 6932 950 574
Net Current Assets Liabilities74 623243 972278 165200 974125 578142 508353 391274 528  
Nominal Value Allotted Share Capital   800800800800800100100
Number Shares Issued Fully Paid   2 6002 6002 6002 6002 600100100
Other Creditors  35 3927 58311 8706 8295 5776 32133 66826 189
Other Payables Accrued Expenses  244 809550 635427 773321 941404 812464 375  
Other Provisions Balance Sheet Subtotal       22 05331 81241 981
Other Taxation Payable       22 25960 323199 130
Par Value Share 11 111111
Prepayments  57 02838 44343 99542 51049 93126 824  
Prepayments Accrued Income        33 62341 341
Property Plant Equipment Gross Cost  344 823355 083387 455371 743349 039350 732404 387493 942
Provisions For Liabilities Balance Sheet Subtotal  4 39110 65412 17213 359-21 75922 053  
Taxation Social Security Payable  15 09424 23013 06134 11418 32922 259  
Total Additions Including From Business Combinations Intangible Assets        220 613432 881
Total Additions Including From Business Combinations Property Plant Equipment        53 655138 082
Total Assets Less Current Liabilities274 868411 196428 013472 997557 355594 399688 932796 532  
Total Borrowings  49 70738 3119 5205 901200 000228 145  
Trade Creditors Trade Payables  64 10754 01972 55353 46042 59130 57331 86255 044
Trade Debtors Trade Receivables  293 363405 413338 181242 548308 325189 432381 691231 450
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    1 761     
Unpaid Contributions To Pension Schemes  307896126501 183852  
Useful Life Intangible Assets Years        1010
Useful Life Property Plant Equipment Years        1010
Amount Specific Advance Or Credit Directors     -1 5631 2211 145  
Amount Specific Advance Or Credit Made In Period Directors     3 7692 7841 544  
Amount Specific Advance Or Credit Repaid In Period Directors     -1 183 -1 620  
Amount Due From To Related Party -32 226        
Creditors Due After One Year194 450232 580151 307       
Creditors Due Within One Year370 668422 418393 898       
Number Shares Allotted2 6002 6002 600       
Provisions For Liabilities Charges7 6451 0354 391       
Value Shares Allotted800800800       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 24th, February 2023
Free Download (10 pages)

Company search