UKBizDB.co.uk

STRUCTURES POINTING LIMITED

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

This company is commonly known as Structures Pointing Limited. The company was founded 5 years ago and was given the registration number 11414715. The firm's registered office is in WARRINGTON. You can find them at 82 High Street, Golborne, Warrington, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:STRUCTURES POINTING LIMITED
Company Number:11414715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:82 High Street, Golborne, Warrington, United Kingdom, WA3 3DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Derby Street, Leigh, England, WN7 4PF

Director14 June 2018Active
1b, Derby Street, Leigh, England, WN7 4PF

Director14 June 2018Active
82, High Street, Golborne, Warrington, United Kingdom, WA3 3DA

Director20 July 2018Active

People with Significant Control

Jolley Holdings Ltd
Notified on:13 March 2019
Status:Active
Country of residence:United Kingdom
Address:82, High Street, Warrington, United Kingdom, WA3 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Jolley
Notified on:20 July 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:82, High Street, Warrington, United Kingdom, WA3 3DA
Nature of control:
  • Significant influence or control
Mr Gary Lee Webster
Notified on:14 June 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1b, Derby Street, Leigh, England, WN7 4PF
Nature of control:
  • Significant influence or control
Mr Owen David Lloyd
Notified on:14 June 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:1b, Derby Street, Leigh, England, WN7 4PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-08-24Address

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

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Capital

Capital allotment shares.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-16Capital

Capital allotment shares.

Download
2018-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.