About

Registered Number: 03749370
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 60 High Street, Great Eccleston, Preston, Lancashire, PR3 0YB

 

Having been setup in 1999, Pointer Catering Ltd have registered office in Preston, Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDWELL, Christine 01 November 2019 - 1
THOMPSON, John 01 December 2019 - 1
THOMPSON, Christine Margaret 08 April 1999 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CARDWELL, Christine Elizabeth 08 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PSC07 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 07 December 2019
AP01 - Appointment of director 07 December 2019
TM01 - Termination of appointment of director 07 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 11 May 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 05 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
395 - Particulars of a mortgage or charge 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.