UKBizDB.co.uk

POINT CNC LIMITED

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

This company is commonly known as Point Cnc Limited. The company was founded 29 years ago and was given the registration number 03046548. The firm's registered office is in TONBRIDGE. You can find them at Gilbert Allen & Co Churchdown Chambers, Bordyke, Tonbridge, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:POINT CNC LIMITED
Company Number:03046548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gilbert Allen & Co Churchdown Chambers, Bordyke, Tonbridge, Kent, England, TN9 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Grassmere Leybourne, West Malling, United Kingdom, ME19 5QP

Secretary07 January 2008Active
Gilbert Allen & Co, Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR

Director01 July 2020Active
39, Grassmere, Leybourne, West Malling, ME19 5QP

Director14 August 1995Active
1 Barnfield Crescent, Kemsing, Sevenoaks, TN15 6SE

Secretary14 August 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary18 April 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director18 April 1995Active

People with Significant Control

Mr Clive Lawrence Letherby
Notified on:18 April 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Gilbert Allen & Co, Churchdown Chambers, Tonbridge, England, TN9 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Curtis Geoffrey Galbraith
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Gilbert Allen & Co, Churchdown Chambers, Tonbridge, England, TN9 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.