POINT 2 DESIGN LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7BS

Company number 04004237
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address SARAH PLACE ACCOUNTANTS LTD, 4B BOLDERO ROAD, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to C/O Sarah Place Accountants Ltd 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 6 June 2016. The most likely internet sites of POINT 2 DESIGN LIMITED are www.point2design.co.uk, and www.point-2-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Thurston Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point 2 Design Limited is a Private Limited Company. The company registration number is 04004237. Point 2 Design Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Point 2 Design Limited is Sarah Place Accountants Ltd 4b Boldero Road Bury St Edmunds Suffolk England Ip32 7bs. . WYNN, Keith Williams is a Secretary of the company. JONES, Stephen Gareth is a Director of the company. WYNN, Keith Williams is a Director of the company. Secretary CLARK-WARD, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK-WARD, Gary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WYNN, Keith Williams
Appointed Date: 01 January 2004

Director
JONES, Stephen Gareth
Appointed Date: 01 January 2004
54 years old

Director
WYNN, Keith Williams
Appointed Date: 30 May 2000
58 years old

Resigned Directors

Secretary
CLARK-WARD, Gary
Resigned: 01 January 2004
Appointed Date: 30 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
CLARK-WARD, Gary
Resigned: 01 January 2004
Appointed Date: 30 May 2000
64 years old

POINT 2 DESIGN LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

06 Jun 2016
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to C/O Sarah Place Accountants Ltd 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 6 June 2016
22 Feb 2016
Amended total exemption small company accounts made up to 31 May 2015
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 38 more events
25 Jun 2001
Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed

12 Mar 2001
Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2
14 Jul 2000
Particulars of mortgage/charge
30 May 2000
Secretary resigned
30 May 2000
Incorporation

POINT 2 DESIGN LIMITED Charges

13 March 2002
Tenancy agreement
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Breckland District Council
Description: The company's interest in the deposited sum as defined in…
3 July 2000
Charge
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Breckland District Council
Description: £1894 being the deposited sum as defined in clause 9 of the…