UKBizDB.co.uk

POINT CONTROL PRINT FINISHING LIMITED

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

This company is commonly known as Point Control Print Finishing Limited. The company was founded 27 years ago and was given the registration number 03296104. The firm's registered office is in NEWHOUSE ROAD ACCRINGTON. You can find them at Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, Lancashire. This company's SIC code is 18140 - Binding and related services.

Company Information

Name:POINT CONTROL PRINT FINISHING LIMITED
Company Number:03296104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, Lancashire, BB5 6TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, BB5 6TS

Secretary01 January 1998Active
Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, BB5 6TS

Director02 January 1997Active
Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, BB5 6TS

Director02 January 1997Active
Unit 5 Enterprise Court, Huncoat Business Park, Newhouse Road Accrington, BB5 6TS

Director02 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 December 1996Active
2 Fir Street, Haslingden, Rossendale, BB4 5NS

Secretary02 January 1997Active
10 Willow Street, Haslingden, Rossendale, BB4 5NA

Director02 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 December 1996Active

People with Significant Control

Mr Richard Anthony Berwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit 5 Enterprise Court, Newhouse Road Accrington, BB5 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Shaun Gill
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit 5 Enterprise Court, Newhouse Road Accrington, BB5 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Keith Cavannagh
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 5 Enterprise Court, Newhouse Road Accrington, BB5 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.