UKBizDB.co.uk

UK POINT OF SALE GROUP LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Horsfield Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 April 2019Active
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD

Director19 May 2003Active
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2TD

Director05 April 2023Active
29, Schenkendorfstrasse, Muelheim An Der Ruhr, Germany, 45472

Director04 April 2019Active
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD

Director31 August 1999Active
Mdh Ag, Schenkendorfstrasse 29, Muelheim An Der Ruhr, Germany, 45472

Director04 April 2019Active
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2TD

Secretary31 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1999Active
Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2TD

Director31 August 1999Active

People with Significant Control

Lifco Ab
Notified on:04 April 2019
Status:Active
Country of residence:Sweden
Address:Verkmastaregatan 1, Enkoping, Sweden, 745 85
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Other

Legacy.

Download
2021-09-14Accounts

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-21Accounts

Legacy.

Download
2020-09-21Other

Legacy.

Download
2020-09-21Other

Legacy.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Second filing notification of a person with significant control.

Download
2019-11-25Officers

Second filing of secretary termination with name.

Download
2019-08-20Capital

Capital name of class of shares.

Download
2019-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-02Capital

Capital name of class of shares.

Download
2019-07-26Miscellaneous

Legacy.

Download
2019-07-12Address

Move registers to sail company with new address.

Download
2019-07-12Address

Change sail address company with new address.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.