POINT-TO-POINT CONTRACTS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 3SF

Company number 03244304
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address 9 ST. HELIER CLOSE, SEABRIDGE, NEWCASTLE, STAFFORDSHIRE, ST5 3SF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of POINT-TO-POINT CONTRACTS LIMITED are www.pointtopointcontracts.co.uk, and www.point-to-point-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Point To Point Contracts Limited is a Private Limited Company. The company registration number is 03244304. Point To Point Contracts Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of Point To Point Contracts Limited is 9 St Helier Close Seabridge Newcastle Staffordshire St5 3sf. The company`s financial liabilities are £22.04k. It is £20.38k against last year. The cash in hand is £14.48k. It is £7.84k against last year. And the total assets are £27.96k, which is £21.33k against last year. GRIFFIN, Jill Elizabeth is a Secretary of the company. GRIFFIN, Nigel Howard is a Director of the company. Secretary GRIFFIN, Paul John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


point-to-point contracts Key Finiance

LIABILITIES £22.04k
+1228%
CASH £14.48k
+118%
TOTAL ASSETS £27.96k
+321%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Jill Elizabeth
Appointed Date: 01 August 2007

Director
GRIFFIN, Nigel Howard
Appointed Date: 30 August 1996
72 years old

Resigned Directors

Secretary
GRIFFIN, Paul John
Resigned: 04 December 2006
Appointed Date: 30 August 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 1996
Appointed Date: 30 August 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 1996
Appointed Date: 30 August 1996

Persons With Significant Control

Mr Nigel Howard Griffin
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POINT-TO-POINT CONTRACTS LIMITED Events

15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

21 Sep 2015
Director's details changed for Nigel Howard Griffin on 1 September 2015
21 Sep 2015
Secretary's details changed for Jill Elizabeth Griffin on 1 September 2015
...
... and 44 more events
12 Sep 1996
Secretary resigned
12 Sep 1996
New secretary appointed
12 Sep 1996
Director resigned
12 Sep 1996
New director appointed
30 Aug 1996
Incorporation