This company is commonly known as Uk Point Of Sale Group Limited. The company was founded 24 years ago and was given the registration number 03833656. The firm's registered office is in STOCKPORT. You can find them at Horsfield Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | UK POINT OF SALE GROUP LIMITED |
---|---|---|
Company Number | : | 03833656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horsfield Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 04 April 2019 | Active |
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD | Director | 19 May 2003 | Active |
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2TD | Director | 05 April 2023 | Active |
29, Schenkendorfstrasse, Muelheim An Der Ruhr, Germany, 45472 | Director | 04 April 2019 | Active |
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD | Director | 31 August 1999 | Active |
Mdh Ag, Schenkendorfstrasse 29, Muelheim An Der Ruhr, Germany, 45472 | Director | 04 April 2019 | Active |
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2TD | Secretary | 31 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 1999 | Active |
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD | Director | 31 August 1999 | Active |
Lifco Ab | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Verkmastaregatan 1, Enkoping, Sweden, 745 85 |
Nature of control | : |
|
Mr Jason Stuart Leslie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horsfield Way, Bredbury Park Industrial Estate, Stockport, England, SK6 2TD |
Nature of control | : |
|
Mrs Debra Leslie Jamieson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horsfield Way, Bredbury Park Industrial Estate, Stockport, England, SK6 2TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-09-14 | Accounts | Legacy. | Download |
2021-09-14 | Other | Legacy. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-21 | Accounts | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-11-25 | Officers | Second filing of secretary termination with name. | Download |
2019-08-20 | Capital | Capital name of class of shares. | Download |
2019-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-08-02 | Capital | Capital name of class of shares. | Download |
2019-07-26 | Miscellaneous | Legacy. | Download |
2019-07-12 | Address | Move registers to sail company with new address. | Download |
2019-07-12 | Address | Change sail address company with new address. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.