Warning: file_put_contents(c/f54e92597a38f7fe159e132feabdbdd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Point 2 Point Transport Ltd, BH31 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POINT 2 POINT TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Point 2 Point Transport Ltd. The company was founded 12 years ago and was given the registration number 08053335. The firm's registered office is in VERWOOD. You can find them at Unit 10 Forest Close, Ebblake Industrial Estate, Verwood, Dorset. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:POINT 2 POINT TRANSPORT LTD
Company Number:08053335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2012
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 10 Forest Close, Ebblake Industrial Estate, Verwood, Dorset, England, BH31 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director13 June 2018Active
Unit 10, Forest Close, Ebblake Industrial Estate, Verwood, England, BH31 6DE

Director25 April 2018Active
Unit 10, Forest Close, Ebblake Industrial Estate, Verwood, England, BH31 6DE

Director25 April 2018Active
Flat 1, The Fields, 4 Ringwood Road, Verwood, United Kingdom, BH31 7AQ

Director01 May 2012Active
59, Ash Grove, Ringwood, United Kingdom, BH24 1XT

Director01 May 2012Active

People with Significant Control

Mr Alex Edward Skull
Notified on:14 June 2019
Status:Active
Date of birth:September 1975
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Aidan David Skull
Notified on:01 May 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Unit 10, Forest Close, Verwood, England, BH31 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
Mr Alex Edward Skull
Notified on:01 May 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 10, Forest Close, Verwood, England, BH31 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Insolvency

Liquidation disclaimer notice.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.