UKBizDB.co.uk

POINT-TO-POINT CONTRACTS LIMITED

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

This company is commonly known as Point-to-point Contracts Limited. The company was founded 27 years ago and was given the registration number 03244304. The firm's registered office is in NEWCASTLE. You can find them at 9 St. Helier Close, Seabridge, Newcastle, Staffordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:POINT-TO-POINT CONTRACTS LIMITED
Company Number:03244304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:9 St. Helier Close, Seabridge, Newcastle, Staffordshire, ST5 3SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Helier Close, Seabridge, Newcastle, England, ST5 3SF

Secretary01 August 2007Active
9, St. Helier Close, Seabridge, Newcastle, United Kingdom, ST5 3SF

Director20 April 2018Active
9, St. Helier Close, Seabridge, Newcastle, ST5 3SF

Director30 August 1996Active
48 Westmorland Avenue Clough Hall, Kidsgrove, Stoke On Trent, ST7 1AT

Secretary30 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 August 1996Active

People with Significant Control

Miss Flora Eleanor Rose Griffin
Notified on:01 September 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:9, St. Helier Close, Newcastle, United Kingdom, ST5 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Elizabeth Griffin
Notified on:01 September 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:9, St. Helier Close, Newcastle, ST5 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Howard Griffin
Notified on:01 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:9, St. Helier Close, Newcastle, ST5 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-07-30Capital

Capital allotment shares.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.