Company NamePositive IT Consultants Ltd
DirectorAnthony Stephen Kimber
Company StatusActive
Company Number03504752
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Previous NameARL Computer Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Stephen Kimber
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Business Centre
Castle Eden
County Durham
TS27 4SU
Secretary NameJulie Irene Kimber
NationalityBritish
StatusCurrent
Appointed04 February 2003(5 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Brewery Business Centre
Castle Eden
County Durham
TS27 4SU
Director NameLisa Jane Kimber
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address68 Hardie Drive
West Boldon
Tyne & Wear
NE36 0JJ
Director NameMargaret Carol Kimber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCS
Correspondence Address13 Store Building
Boldon Colliery
Tyne & Wear
NE35 9AQ
Secretary NameMargaret Carol Kimber
NationalityBritish
StatusResigned
Appointed10 February 1998(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCS
Correspondence Address13 Store Building
Boldon Colliery
Tyne & Wear
NE35 9AQ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitepositive-it.co.uk
Telephone01429 821610
Telephone regionHartlepool

Location

Registered AddressThe Old Brewery Business Centre
Castle Eden
County Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,247
Cash£17,957
Current Liabilities£22,711

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
10 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
8 February 2023Notification of Julie Irene Kimber as a person with significant control on 6 April 2022 (2 pages)
8 February 2023Change of details for Mr Anthony Stephen Kimber as a person with significant control on 6 April 2022 (2 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
24 August 2021Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to The Old Brewery Business Centre Castle Eden County Durham TS27 4SU on 24 August 2021 (1 page)
16 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page)
24 February 2015Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages)
24 February 2015Registered office address changed from 11 Ashwood Grange Thornley Durham DH6 3ET to Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 24 February 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page)
24 February 2015Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page)
24 February 2015Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages)
24 February 2015Registered office address changed from 11 Ashwood Grange Thornley Durham DH6 3ET to Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 24 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages)
3 March 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page)
3 March 2010Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
25 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
17 June 2008Return made up to 05/02/08; no change of members (6 pages)
17 June 2008Return made up to 05/02/08; no change of members (6 pages)
19 March 2008Company name changed arl computer consultants LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed arl computer consultants LIMITED\certificate issued on 22/03/08 (2 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
12 March 2007Return made up to 05/02/07; full list of members (6 pages)
12 March 2007Return made up to 05/02/07; full list of members (6 pages)
10 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
10 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
6 February 2006Return made up to 05/02/06; full list of members (6 pages)
6 February 2006Return made up to 05/02/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
11 July 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
11 July 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
15 April 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
14 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
1 June 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
25 March 2003Return made up to 05/02/03; full list of members (7 pages)
25 March 2003Return made up to 05/02/03; full list of members (7 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 68 hardie drive west boldon east boldon tyne & wear NE36 0JJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: 68 hardie drive west boldon east boldon tyne & wear NE36 0JJ (1 page)
1 February 2002Return made up to 05/02/02; full list of members (6 pages)
1 February 2002Return made up to 05/02/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
14 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
12 February 2001Full accounts made up to 29 February 2000 (12 pages)
12 February 2001Full accounts made up to 29 February 2000 (12 pages)
13 June 2000Return made up to 05/02/00; full list of members (8 pages)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 05/02/00; full list of members (8 pages)
13 June 2000Director resigned (1 page)
30 November 1999Full accounts made up to 28 February 1999 (13 pages)
30 November 1999Full accounts made up to 28 February 1999 (13 pages)
25 February 1999Return made up to 05/02/99; full list of members (6 pages)
25 February 1999Return made up to 05/02/99; full list of members (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Incorporation (13 pages)
5 February 1998Incorporation (13 pages)