Positive Learning Limited CHICHESTER


Positive Learning Limited was formally closed on 2023-02-21. Positive Learning was a private limited company that was located at 43 St Richard's Road, Chichester, PO20 3RD, West Sussex, ENGLAND. Its net worth was estimated to be around 11871 pounds, while the fixed assets that belonged to the company totalled up to 3869 pounds. The company (formally formed on 1997-09-10) was run by 2 directors.
Director Michael S. who was appointed on 28 October 1997.
Director Jennifer P. who was appointed on 28 October 1997.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2022-09-10 and last time the annual accounts were sent was on 30 June 2022. 2015-09-10 is the date of the most recent annual return.

Positive Learning Limited Address / Contact

Office Address 43 St Richard's Road
Town Chichester
Post code PO20 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03432171
Date of Incorporation Wed, 10th Sep 1997
Date of Dissolution Tue, 21st Feb 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Sep 2023
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Michael S.

Position: Director

Appointed: 28 October 1997

Jennifer P.

Position: Director

Appointed: 28 October 1997

Thomas P.

Position: Secretary

Appointed: 28 October 1997

Resigned: 01 February 2015

James J.

Position: Director

Appointed: 28 October 1997

Resigned: 30 September 1999

Thomas P.

Position: Director

Appointed: 28 October 1997

Resigned: 01 February 2015

Elizabeth J.

Position: Director

Appointed: 28 October 1997

Resigned: 30 September 1999

Startco Limited

Position: Nominee Secretary

Appointed: 10 September 1997

Resigned: 28 October 1997

Newco Limited

Position: Nominee Director

Appointed: 10 September 1997

Resigned: 28 October 1997

People with significant control

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jennifer P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Net Worth11 87111 3237 642      
Balance Sheet
Cash Bank In Hand12 6453 5584 074      
Cash Bank On Hand  4 0742 8697 1092 5083 7893 52456
Current Assets24 37530 92613 3738 91829 55311 0189 9155 1022 125
Debtors11 73027 3689 2996 04922 4448 5106 1261 5782 069
Net Assets Liabilities  7 6421057 5311003 626751100
Other Debtors     4 1931 3631 3632 069
Property Plant Equipment  3 9183 5032 6542 0122 0521 755 
Tangible Fixed Assets3 8693 7823 918      
Net Assets Liabilities Including Pension Asset Liability11 87111 323       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve11 77111 2237 542      
Shareholder Funds11 87111 3237 642      
Other
Amount Specific Advance Or Credit Directors        1 776
Amount Specific Advance Or Credit Made In Period Directors        1 776
Accumulated Depreciation Impairment Property Plant Equipment  10 99612 11612 96513 60714 14314 710 
Average Number Employees During Period   222   
Creditors  9 64911 65024 17212 5487 9515 7732 025
Creditors Due Within One Year16 37323 3859 649      
Increase From Depreciation Charge For Year Property Plant Equipment   1 120849642659567 
Net Current Assets Liabilities8 0027 5413 724-2 7325 381-1 5301 964-671100
Number Shares Allotted 100100      
Other Creditors  4 0409 0427 9751 1891 227993 
Other Taxation Social Security Payable  6664257 4851 3656 2624 138443
Par Value Share 11      
Property Plant Equipment Gross Cost  14 91415 61915 61915 61916 19516 465 
Provisions For Liabilities Balance Sheet Subtotal   666504382390333 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 1641 237      
Tangible Fixed Assets Cost Or Valuation12 59313 67714 914      
Tangible Fixed Assets Depreciation8 7249 89510 996      
Tangible Fixed Assets Depreciation Charged In Period 1 1911 101      
Total Additions Including From Business Combinations Property Plant Equipment   705  789270 
Total Assets Less Current Liabilities11 87111 3237 6427718 0354824 0161 084100
Trade Creditors Trade Payables  4 9432 1838 7129 9944626421 582
Trade Debtors Trade Receivables  9 2996 04922 4444 3174 763215 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      123 14 710
Disposals Property Plant Equipment      213 16 465
Fixed Assets3 8693 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20       
Tangible Fixed Assets Disposals 80       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, August 2022
Free Download (9 pages)

Company search

Advertisements