UKBizDB.co.uk

POINTFIELD LIMITED

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

This company is commonly known as Pointfield Limited. The company was founded 26 years ago and was given the registration number 03395741. The firm's registered office is in HUNTINGDON. You can find them at Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:POINTFIELD LIMITED
Company Number:03395741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iag House, 13/14 Glebe Road, Huntingdon, PE29 7DL

Director14 June 2022Active
Iag House, 13/14 Glebe Road, Huntingdon, PE29 7DL

Director04 November 2021Active
37 Cedar Road, Stamford, PE9 2JJ

Secretary28 November 1997Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary01 July 1997Active
27 West Perry, Perry, Huntingdon, PE28 0BX

Secretary22 June 2000Active
Homeview Church Lane, Yielden, MK45 1QU

Secretary24 July 1997Active
7705, Lilac Way, Cupertino, United States, 95014

Director20 March 2009Active
Woodside, 23 North Road, St. Ives, PE27 5PR

Director24 July 1997Active
13, / 14, Glebe Road, Huntingdon, United Kingdom, PE29 7DL

Director22 June 2000Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director01 July 1997Active
174 Westfield Lane, Idle, Bradford, BD10 8UB

Director29 July 1997Active
1 Beechwood Drive, Cobham, KT11 2DX

Director28 November 1997Active

People with Significant Control

Iag Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iag House, 13 Glebe Road, Huntingdon, England, PE29 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Capital

Capital statement capital company with date currency figure.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-15Capital

Legacy.

Download
2023-05-15Insolvency

Legacy.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.