About

Registered Number: 02751272
Date of Incorporation: 29/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 102 High Street, Huntingdon, Cambridgeshire, PE29 3LH

 

Founded in 1992, Point Professional Recruitment Ltd have registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Adams, Nicholas, Pinter, Celine Marie, Rance, Gillian, Rance, Loraine Susan, Rance, Shirley for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINTER, Celine Marie 01 March 2000 10 April 2001 1
RANCE, Gillian N/A 20 June 1994 1
RANCE, Loraine Susan 29 September 1992 29 September 1993 1
RANCE, Shirley 20 June 1994 27 January 2000 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Nicholas 29 September 1992 29 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 03 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
SH01 - Return of Allotment of shares 20 September 2010
AA - Annual Accounts 17 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AR01 - Annual Return 07 October 2009
225 - Change of Accounting Reference Date 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 25 July 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 27 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 01 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
AA - Annual Accounts 05 August 1997
225 - Change of Accounting Reference Date 29 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 30 June 1996
288 - N/A 17 October 1995
363s - Annual Return 26 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 November 1994
395 - Particulars of a mortgage or charge 14 October 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 04 May 1994
AA - Annual Accounts 29 March 1994
363b - Annual Return 02 December 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
288 - N/A 11 December 1992
288 - N/A 07 December 1992
NEWINC - New incorporation documents 29 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2006 Fully Satisfied

N/A

Debenture 11 October 1994 Outstanding

N/A

Deed of charge over credit balances 27 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.