UKBizDB.co.uk

THE POINT (CLEETHORPES) LIMITED

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

This company is commonly known as The Point (cleethorpes) Limited. The company was founded 13 years ago and was given the registration number 07336512. The firm's registered office is in GRIMSBY. You can find them at 50 Grimsby Business Centre, King Edward Street, Grimsby, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THE POINT (CLEETHORPES) LIMITED
Company Number:07336512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:50 Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director08 May 2019Active
50, Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director05 December 2016Active
50, Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director05 September 2017Active
50, Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director24 October 2022Active
New Oxford House, PO BOX 16, Town Hall Square, Grimsby, DN31 1HE

Corporate Secretary05 August 2010Active
17, Grmsby Business Centre, King Edward Street, Grimsby, DN31 3JH

Director14 October 2014Active
New Oxford House, PO BOX 16, Town Hall Square, Grimsby, DN31 1HE

Director05 August 2010Active
17, Grmsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director01 March 2014Active
17, Grmsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director01 February 2011Active
50, Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director08 May 2019Active
17, Grmsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH

Director01 February 2011Active
17, Grmsby Business Centre, King Edward Street, Grimsby, DN31 3JH

Director05 December 2016Active
New Oxford House, PO BOX 16, Town Hall Square, Grimsby, DN31 1HE

Corporate Director05 August 2010Active

People with Significant Control

Mr Gary Andrew Holtby
Notified on:05 September 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:50, Grimsby Business Centre, Grimsby, England, DN31 3JH
Nature of control:
  • Significant influence or control
Mr Frank Alan Flear
Notified on:17 August 2017
Status:Active
Date of birth:October 1934
Nationality:British
Address:17, Grmsby Business Centre, Grimsby, DN31 3JH
Nature of control:
  • Significant influence or control
Mr David George Christian
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Address:17, Grmsby Business Centre, Grimsby, DN31 3JH
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 (5 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
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Address

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

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.