UKBizDB.co.uk

STRAIGHTPOINT (UK) LIMITED

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

This company is commonly known as Straightpoint (uk) Limited. The company was founded 22 years ago and was given the registration number 04375389. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:STRAIGHTPOINT (UK) LIMITED
Company Number:04375389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary02 January 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director13 August 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director31 May 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director31 May 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director02 January 2019Active
42 Graydon Avenue, Chichester, PO19 8RG

Secretary15 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 2002Active
75, Graydon Avenue, Chichester, England, PO19 8RH

Director15 February 2002Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director02 January 2019Active
11 Stanton Circle, Boxford, United States,

Director06 June 2019Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director02 January 2019Active
11, St. Marys Close, Ryde, England, PO33 3HJ

Director15 May 2014Active
42 Graydon Avenue, Chichester, PO19 8RG

Director15 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 2002Active

People with Significant Control

Crosby Uk Acquisition Limited
Notified on:02 January 2019
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Ayling
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:75, Graydon Avenue, Chichester, England, PO19 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gerald Mcgreal
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:42, Graydon Avenue, Chichester, England, PO19 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Amanda Mcgreal
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:42, Graydon Avenue, Chichester, England, PO19 8RG
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 (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
2024-06-07Address

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

Download
2024-06-06Officers

Termination secretary company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Address

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

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.