Positive 2008 Limited

DataGardener
in liquidation
Micro

Positive 2008 Limited

06686522Private Limited With Share Capital

26/28 Goodall Street, Walsall, WS11QL
Incorporated

02/09/2008

Company Age

17 years

Directors

2

Employees

5

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Positive 2008 Limited (06686522) is a private limited with share capital incorporated on 02/09/2008 (17 years old) and registered in walsall, WS11QL. The company operates under SIC code 43210 - electrical installation.

Positive 2008 ltd is an electrical contractor based in stourbridge.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 02/09/2008
WS11QL
5 employees

Financial Overview

Total Assets

£203.9K

Liabilities

£203.0K

Net Assets

£904

Cash

£35.3K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2025
Resolution
Category:Resolution
Date:12-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2011
Legacy
Category:Mortgage
Date:27-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Legacy
Category:Mortgage
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2009
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Mortgage
Date:04-03-2009
Legacy
Category:Capital
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Legacy
Category:Address
Date:09-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Incorporation Company
Category:Incorporation
Date:02-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date06/12/2023
Latest Accounts30/09/2023

Trading Addresses

26/28 Goodall Street, Walsall, WS11QLRegistered
Suite 2, Faraday House, King William Street, Stourbridge, West Midlands, DY84HD

Contact

01384394764
26/28 Goodall Street, Walsall, WS11QL