About

Registered Number: 06200218
Date of Incorporation: 03/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Crabtree Close, Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 2SW

 

Having been setup in 2007, Point 1 Control Systems Ltd has its registered office in Stoke-On-Trent. We don't currently know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Russell John 03 April 2007 - 1
SMITH, Stephen Anthony 03 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COPE, Russell 01 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH03 - Change of particulars for secretary 14 February 2020
PSC04 - N/A 13 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 April 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 22 January 2010
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 23 October 2008
AA - Annual Accounts 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
363a - Annual Return 12 August 2008
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.