General information

Name:

Positive Eye Ltd

Office Address:

48 Royden Road Billinge WN5 7LP Wigan

Number: 06757753

Incorporation date: 2008-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Positive Eye Limited company has been operating offering its services for sixteen years, as it's been founded in 2008. Started with Companies House Reg No. 06757753, Positive Eye is a Private Limited Company with office in 48 Royden Road, Wigan WN5 7LP. This company's declared SIC number is 85590, that means Other education not elsewhere classified. 2022-11-30 is the last time company accounts were filed.

The trademark number of Positive Eye is UK00003130976. It was submitted for registration in October, 2015 and its registration process was finalised by IPO in January, 2016. The company will use this trademark till October, 2025.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £700 in total. The company also worked with the Brighton & Hove City (1 transaction worth £320 in total). Positive Eye was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Middlesbrough Council Council covering the following areas: Exam & Course Fees.

As suggested by the firm's register, since November 2008 there have been two directors: Martin M. and Gwyneth M..

Trade marks

Trademark UK00003130976
Trademark image:-
Status:Registered
Filing date:2015-10-11
Date of entry in register:2016-01-01
Renewal date:2025-10-11
Owner name:Positive Eye Ltd
Owner address:48 Royden Road, Billinge, WIGAN, United Kingdom, WN5 7LP

Financial data based on annual reports

Company staff

Martin M.

Role: Director

Appointed: 25 November 2008

Latest update: 11 January 2024

Martin M.

Role: Secretary

Appointed: 25 November 2008

Latest update: 11 January 2024

Gwyneth M.

Role: Director

Appointed: 25 November 2008

Latest update: 11 January 2024

People with significant control

Executives who control the firm include: Gwyneth M. owns 1/2 or less of company shares. Martin M. owns 1/2 or less of company shares.

Gwyneth M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Martin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 24 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 20 July 2015
Annual Accounts 16 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts 22 June 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 22 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-25 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 320.00
2015-06-24 PAY00774531 £ 320.00 Equip't Furniture N Materials
2015 Middlesbrough Council 1 £ 700.00
2015-03-23 23/03/2015_2051 £ 700.00 Exam & Course Fees

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies