Warning: file_put_contents(c/a5ab2d550b380c99516663b6519fe443.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Point-to-point Authority Limited, SN6 8TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE POINT-TO-POINT AUTHORITY LIMITED

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

This company is commonly known as The Point-to-point Authority Limited. The company was founded 15 years ago and was given the registration number 06734470. The firm's registered office is in SWINDON. You can find them at 30a Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE POINT-TO-POINT AUTHORITY LIMITED
Company Number:06734470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30a Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ

Secretary22 October 2018Active
37 Eastfield Road, Eastfield Road, Brixworth, Northampton, England, NN6 9ED

Director01 January 2024Active
Fossebury Farm, Combrook, Warwick, England, CV35 9HS

Director28 May 2020Active
Perry House, Perry House, Dulverton, England, TA22 9LN

Director01 January 2022Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ

Director15 November 2017Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ

Director12 February 2016Active
Moor View, Knayton, Thirsk, England, YO7 4AZ

Director01 January 2020Active
Station Yard, Warwick Road, Ettington, Stratford-Upon-Avon, England, CV37 7PN

Director01 January 2024Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TZ

Secretary14 April 2014Active
6, Lasborough, Lasborough, Tetbury, England, GL8 8UF

Secretary27 October 2008Active
24, Martin Lane, London, United Kingdom, EC4R 0DR

Director27 October 2008Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TZ

Director01 January 2015Active
3 Sims, Braintree Road, Wethersfield, Braintree, England, CM7 4BX

Director03 September 2019Active
Tree Cottage, High Street, East Harptree, Bristol, United Kingdom, BS40 6AY

Director01 January 2009Active
Upper Coscombe Barns, Upper Coscombe, Temple Guiting, Cheltenham, United Kingdom, GL54 5SB

Director14 October 2011Active
Upper Coscombe Lodge, Temple Guiting, Cheltenham, GL54 5SB

Director27 October 2008Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TZ

Director19 December 2014Active
Locketts Farm, Droop, Blandford Forum, United Kingdom, DT11 0EZ

Director27 October 2008Active
Penwood Grange, Penwood, Highclere, Newbury, RG20 9EW

Director17 September 2009Active
Kirk Hall, Rockland All Saints, Attleborough, England, NR17 1XN

Director27 August 2014Active
Highfields House, Highfields House, Adstone, Towcester, NN12 8DS

Director27 October 2008Active
Little Mead, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HJ

Director01 September 2015Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ

Director15 November 2017Active
Church Farm, Farthingstone, Towcester, United Kingdom, NN12 8HE

Director27 October 2008Active
30a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TZ

Director01 December 2013Active
Upton Viva, Upton, Banbury, OX15 6HT

Director27 October 2008Active

People with Significant Control

Mr Jeremy John Barber
Notified on:01 November 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:30a, Shrivenham Hundred Business Park, Majors Road, Swindon, SN6 8TZ
Nature of control:
  • Significant influence or control
Mr Tim Curtis
Notified on:01 November 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:30a, Shrivenham Hundred Business Park, Majors Road, Swindon, SN6 8TZ
Nature of control:
  • Significant influence or control
Mr Stephen Robert Webster Howlett
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Kirk Hall, Rockland All Saints, Attleborough, England, NR17 1XN
Nature of control:
  • Significant influence or control
Mr Alan Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:30a, Shrivenham Hundred Business Park, Majors Road, Swindon, SN6 8TZ
Nature of control:
  • Significant influence or control
Mr Nicholas Robert Arnott Sutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:30a, Shrivenham Hundred Business Park, Majors Road, Swindon, SN6 8TZ
Nature of control:
  • Significant influence or control
Mr Robert Hugh Killen
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Little Mead, Tortworth, Wotton-Under-Edge, England, GL12 8HJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.