Company NameThink Positive Prints (UK) Limited
DirectorsIan Francis Davies and Ingrid Penelope Jane McIntyre
Company StatusActive - Proposal to Strike off
Company Number09352240
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameIan Francis Davies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameIngrid Penelope Jane McIntyre
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameMr Ashok Abraham Kallumpram
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameNicholas Peter Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressBrook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Premier Textiles LTD
50.00%
Ordinary
50 at £1Think Positive Design Studio Pty LTD
50.00%
Ordinary

Accounts

Latest Accounts29 March 2021 (3 years, 1 month ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return19 December 2021 (2 years, 4 months ago)
Next Return Due2 January 2023 (overdue)

Charges

13 April 2018Delivered on: 13 April 2018
Persons entitled: Premier Textiles Limited

Classification: A registered charge
Particulars: None specified as at the date of the debenture.
Outstanding

Filing History

23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 29 March 2020 (8 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 29 March 2019 (9 pages)
7 June 2019Satisfaction of charge 093522400001 in full (1 page)
1 March 2019Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 1 March 2019 (1 page)
19 December 2018Cessation of Premier Textiles Limited as a person with significant control on 13 April 2018 (1 page)
19 December 2018Unaudited abridged accounts made up to 29 March 2018 (12 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
19 December 2018Change of details for Think Positive Design Studio Pty Limited as a person with significant control on 31 March 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 29 March 2017 (10 pages)
13 April 2018Registration of charge 093522400001, created on 13 April 2018 (30 pages)
13 April 2018Termination of appointment of Nicholas Peter Smith as a director on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Ashok Abraham Kallumpram as a director on 13 April 2018 (1 page)
15 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
6 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
(38 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
(38 pages)