ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Positively Good For You Limited

Positively Good For You Limited is an active company incorporated on 17 July 2007 with the registered office located in Cannock, Staffordshire. Positively Good For You Limited was registered 18 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
06315584
Private limited company
Age
18 years
Incorporated 17 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jan 2024 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
66 Allport Road
Cannock
WS11 1DY
England
Address changed on 19 Aug 2025 (18 days ago)
Previous address was Unit 7 Yorvale Business Park Hazel Court York YO10 3DR England
Telephone
01954231660
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Mar 1955
Director • Medical Practitioner • English • Lives in England • Born in Dec 1963
Director • English • Lives in England • Born in Oct 1964
PGFY Hjoldings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PGFY Holdings Limited
Dr Simon Benedict Poole and Stephen Paul Thornhill are mutual people.
Active
United Glass Group Ltd
Stephen Paul Thornhill is a mutual person.
Active
Doublecool U.K. Limited
Stephen Paul Thornhill is a mutual person.
Active
Trimite Top Co Limited
Stephen Paul Thornhill is a mutual person.
Active
Slake Holdings Limited
Stephen Paul Thornhill is a mutual person.
Active
Slake Bidco Limited
Stephen Paul Thornhill is a mutual person.
Active
Smart Salt Retail Limited
Stephen Paul Thornhill is a mutual person.
Active
Street Food Box Ltd
Stephen Paul Thornhill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jul31 Jan 2024
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.6K
Increased by £2.6K (+129850%)
Total Liabilities
-£10.96K
Increased by £10.96K (%)
Net Assets
-£8.36K
Decreased by £8.37K (-418250%)
Debt Ratio (%)
422%
Increased by 421.78% (%)
Latest Activity
Registered Address Changed
18 Days Ago on 19 Aug 2025
Confirmation Submitted
1 Month Ago on 13 Jul 2025
Dr Simon Benedict Poole Details Changed
8 Months Ago on 19 Dec 2024
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 May 2024
Mr Stephen Paul Thornhill Appointed
1 Year 7 Months Ago on 1 Feb 2024
Accounting Period Extended
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 13 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Simon Benedict Poole (PSC) Resigned
3 Years Ago on 27 Mar 2022
Get Credit Report
Discover Positively Good For You Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 7 Yorvale Business Park Hazel Court York YO10 3DR England to 66 Allport Road Cannock WS11 1DY on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 13 Jul 2025
Director's details changed for Dr Simon Benedict Poole on 19 December 2024
Submitted on 9 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 10 Dec 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 11 May 2024
Appointment of Mr Stephen Paul Thornhill as a director on 1 February 2024
Submitted on 8 Feb 2024
Current accounting period extended from 31 July 2023 to 31 January 2024
Submitted on 18 Dec 2023
Registered office address changed from 4 Innovation Close Heslington York YO10 5ZF England to Unit 7 Yorvale Business Park Hazel Court York YO10 3DR on 13 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 66 Allport Road Cannock Staffs WS11 1DY England to 4 Innovation Close Heslington York YO10 5ZF on 14 June 2023
Submitted on 14 Jun 2023
Notification of Pgfy Hjoldings Limited as a person with significant control on 28 March 2022
Submitted on 3 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year