This company is commonly known as Pointbid Logistics Systems Limited. The company was founded 52 years ago and was given the registration number 01028834. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | POINTBID LOGISTICS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01028834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1971 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Church Hill, Coleshill, United Kingdom, B46 3AJ | Director | 20 February 2020 | Active |
Orchard Cottage, Church Street, Withersfield, Nr Haverhill, United Kingdom, CB9 7SG | Director | 14 March 2016 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 09 June 2015 | Active |
8, Ainsworth Close, Denton, United Kingdom, M34 2PZ | Director | 20 February 2020 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Secretary | 01 November 2019 | Active |
Oak Hill, Epping New Road, Buckhurst Hill, IG9 5UA | Secretary | - | Active |
Gable House, 239 Regents Park Road, London, N3 3LF | Secretary | 29 March 1997 | Active |
239, Regents Park Road, London, N3 3LF | Director | - | Active |
Oak Hill, Epping New Road, Buckhurst Hill, IG9 5UA | Director | - | Active |
Merleswood Roding Lane, Chigwell, IG7 6BE | Director | - | Active |
Gable House 239, Regents Park Road, London, N3 3LF | Director | 29 March 1997 | Active |
Gable House 239, Regents Park Road, London, N3 3LF | Director | 29 March 1997 | Active |
Gable House, 239 Regents Park Road, London, N3 3LF | Director | 29 March 1997 | Active |
Mr Graham Linney | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Colin Peter Linney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | Blueleman, Apartment No. 1, Villneuve 1844, Switzerland, |
Nature of control | : |
|
Roy Arthur Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-04-29 | Officers | Appoint person secretary company with name date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-11-06 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.