This company is commonly known as Pinpoint Works Limited. The company was founded 9 years ago and was given the registration number 09304080. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PINPOINT WORKS LIMITED |
---|---|---|
Company Number | : | 09304080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom, TQ2 7FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Court, Spring Road, Hale, Altrincham, England, WA14 2UQ | Director | 20 February 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 24 October 2019 | Active |
Spring Court, Spring Road, Hale, Altrincham, England, WA14 2UQ | Director | 20 February 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 10 November 2014 | Active |
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT | Director | 10 November 2014 | Active |
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT | Director | 10 November 2014 | Active |
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT | Director | 10 November 2014 | Active |
Voly Group Ltd | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring Court, Spring Road, Altrincham, England, WA14 2UQ |
Nature of control | : |
|
Mrs Leslie Gillotte | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr James Thomas Stockdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr James Thomas Stockdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-21 | Confirmation statement | Confirmation statement. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-02-24 | Capital | Capital alter shares subdivision. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.