Positive Reframe Limited

General information

Name:

Positive Reframe Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 06430483

Incorporation date: 2007-11-19

Dissolution date: 2023-03-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the start of Positive Reframe Limited, a firm located at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street in Manchester. It was registered on 2007-11-19. The firm Companies House Registration Number was 06430483 and the post code was M2 4NG. The firm had been on the market for about sixteen years until 2023-03-09.

Within the limited company, all of director's responsibilities had been executed by Marcus C., Deborah R. and Mark R.. As for these three individuals, Marcus C. had supervised the limited company for the longest period of time, having been a part of company's Management Board for sixteen years.

Marcus C. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Marcus C.

Role: Director

Appointed: 19 November 2007

Latest update: 25 April 2024

Deborah R.

Role: Secretary

Appointed: 19 November 2007

Latest update: 25 April 2024

Deborah R.

Role: Director

Appointed: 19 November 2007

Latest update: 25 April 2024

Mark R.

Role: Director

Appointed: 19 November 2007

Latest update: 25 April 2024

People with significant control

Marcus C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 24 June 2021
Confirmation statement last made up date 10 June 2020
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 10 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 April 2015
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts 16 June 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode