REFERENCE POINT LIMITED
CHALFONT ST PETER GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QA

Company number 02156356
Status Active
Incorporation Date 21 August 1987
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, 2-4 HIGH STREET, CHALFONT ST PETER GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REFERENCE POINT LIMITED are www.referencepoint.co.uk, and www.reference-point.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and two months. Reference Point Limited is a Private Limited Company. The company registration number is 02156356. Reference Point Limited has been working since 21 August 1987. The present status of the company is Active. The registered address of Reference Point Limited is Technology House 2 4 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9qa. The company`s financial liabilities are £750.5k. It is £310.62k against last year. The cash in hand is £1058.04k. It is £209.28k against last year. And the total assets are £1390k, which is £-254.3k against last year. MORRIS-DAVIS, Tanya Corinne is a Secretary of the company. BEMAN, Peter Robert is a Director of the company. DAVIS, Beric Quintin is a Director of the company. MORRIS DAVIS, Tanya is a Director of the company. Secretary DAVIS, Roland Arthur has been resigned. The company operates in "Business and domestic software development".


reference point Key Finiance

LIABILITIES £750.5k
+70%
CASH £1058.04k
+24%
TOTAL ASSETS £1390k
-16%
All Financial Figures

Current Directors

Secretary
MORRIS-DAVIS, Tanya Corinne
Appointed Date: 22 June 1992

Director
BEMAN, Peter Robert
Appointed Date: 01 October 2010
60 years old

Director
DAVIS, Beric Quintin

67 years old

Director
MORRIS DAVIS, Tanya
Appointed Date: 29 August 2006
62 years old

Resigned Directors

Secretary
DAVIS, Roland Arthur
Resigned: 22 June 1992

Persons With Significant Control

Mr Beric Quintin Davis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Tanya Corinne Morris-Davis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

REFERENCE POINT LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 August 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 91,100

05 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 76 more events
04 Feb 1988
Accounting reference date notified as 31/12

03 Nov 1987
Secretary resigned;new secretary appointed

17 Sep 1987
Director resigned;new director appointed

17 Sep 1987
Secretary resigned;new secretary appointed

21 Aug 1987
Incorporation

REFERENCE POINT LIMITED Charges

26 May 1994
Fixed and floating charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…