UKBizDB.co.uk

POINT SIX LIMITED

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

This company is commonly known as Point Six Limited. The company was founded 18 years ago and was given the registration number 05578753. The firm's registered office is in DUDLEY. You can find them at Polymer Court, Hope Street, Dudley, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POINT SIX LIMITED
Company Number:05578753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Homestead, Smestow, Swindon, Dudley, DY3 4PJ

Secretary05 April 2006Active
The Homestead, Smestow, Swindon, Dudley, United Kingdom, DY3 4PJ

Director29 September 2005Active
The Homestead, Smestow, Swindon, Dudley, United Kingdom, DY3 4PJ

Director12 May 2010Active
36 West Drive, Handsworth, Birmingham, B20 3SU

Secretary29 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2005Active
Polymer Court, Hope Street, Dudley, DY2 8RS

Director14 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2005Active

People with Significant Control

Mrs Joanne Grace Hamilton
Notified on:01 October 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:7, Bella Vista Road, Brixham, England, TQ5 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Norman Hamilton
Notified on:29 September 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Homestead, Smestow, Dudley, England, DY3 4PJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Address

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

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Resolution

Resolution.

Download
2016-08-11Capital

Capital allotment shares.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.