Warning: file_put_contents(c/8556a8e9345eee73178c94ae85828804.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pointer Catering Limited, PR3 0YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POINTER CATERING LIMITED

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

This company is commonly known as Pointer Catering Limited. The company was founded 25 years ago and was given the registration number 03749370. The firm's registered office is in PRESTON. You can find them at 60 High Street, Great Eccleston, Preston, Lancashire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:POINTER CATERING LIMITED
Company Number:03749370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:60 High Street, Great Eccleston, Preston, Lancashire, PR3 0YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cartford Close, Little Eccleston, Preston, PR3 0ZP

Secretary08 April 1999Active
60 High Street, Great Eccleston, Preston, PR3 0YB

Director01 November 2019Active
60 High Street, Great Eccleston, Preston, PR3 0YB

Director01 December 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 1999Active
Pointer House Farm, Carrs Green, Inskip, Preston, PR4 0TJ

Director08 April 1999Active

People with Significant Control

Mrs Christine Elizabeth Cardwell
Notified on:12 August 2020
Status:Active
Date of birth:April 1969
Nationality:British
Address:60 High Street, Preston, PR3 0YB
Nature of control:
  • Significant influence or control
Mr John Thompson
Notified on:01 April 2020
Status:Active
Date of birth:March 1964
Nationality:British
Address:60 High Street, Preston, PR3 0YB
Nature of control:
  • Significant influence or control as firm
The Executors Of Christine Margaret Thompson (Deceased)
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:Pointer House, Carrs Green, Preston, England, PR4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Margaret Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:60 High Street, Preston, PR3 0YB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Officers

Appoint person director company with name date.

Download
2019-12-07Officers

Appoint person director company with name date.

Download
2019-12-07Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.