About

Registered Number: 03635123
Date of Incorporation: 21/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 44 Hawthorne Close, Wolston, Coventry, CV8 3HN

 

Having been setup in 1998, Power Point Communications (UK) Ltd has its registered office in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Power Point Communications (UK) Ltd. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, David 21 September 1998 - 1
TODD, Anne 21 September 1998 - 1
TODD, Helen 21 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 January 2001
RESOLUTIONS - N/A 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
123 - Notice of increase in nominal capital 07 November 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 11 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
225 - Change of Accounting Reference Date 08 September 1999
395 - Particulars of a mortgage or charge 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.