About

Registered Number: 05109065
Date of Incorporation: 22/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX,

 

Founded in 2004, Pinpoint Facilitation Ltd have registered office in Sherborne in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Warren-price, Penelope Jean, Warren-price, Keith Philip, Warren-price, Penelope Jean, Orr, Carol Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN-PRICE, Keith Philip 22 April 2004 - 1
WARREN-PRICE, Penelope Jean 01 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN-PRICE, Penelope Jean 09 January 2018 - 1
ORR, Carol Ann 22 April 2004 09 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR04 - N/A 14 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 May 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
CH03 - Change of particulars for secretary 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 25 October 2017
AD01 - Change of registered office address 25 October 2017
AA - Annual Accounts 04 September 2017
CH01 - Change of particulars for director 21 August 2017
CH03 - Change of particulars for secretary 21 August 2017
PSC04 - N/A 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 17 September 2013
AR01 - Annual Return 01 May 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 2012 Fully Satisfied

N/A

Debenture 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.