UKBizDB.co.uk

THE SAW POINT LIMITED

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

This company is commonly known as The Saw Point Limited. The company was founded 22 years ago and was given the registration number 04316468. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:THE SAW POINT LIMITED
Company Number:04316468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Secretary08 November 2001Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director08 November 2001Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director08 November 2001Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director08 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 November 2001Active
120 East Road, London, N1 6AA

Nominee Director05 November 2001Active

People with Significant Control

Mr John Lee Dexter
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Old Wood North, Skellingthorpe, Lincoln, United Kingdom, LN6 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Wilde
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Old Wood North, Skellingthorpe, Lincoln, United Kingdom, LN6 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Mark Dexter
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Old Wood North, Skellingthorpe, Lincoln, United Kingdom, LN6 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Capital

Capital allotment shares.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Mortgage

Mortgage satisfy charge full.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Capital

Capital cancellation shares.

Download
2014-11-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.