Company NameSalespoint Limited
DirectorsAlan Richard Ward and Anthony Francis Klett
Company StatusActive
Company Number04216634
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Richard Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Secretary NameMrs Diane Mary Ward
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Director NameMr Anthony Francis Klett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kings Drive
Heaton Moor
Stockport
Cheshire
SK4 4DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesalespoint.co.uk
Telephone01625 525226
Telephone regionMacclesfield

Location

Registered Address75 Wilmslow Road
Handforth
Wilmslow
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£51,092
Cash£12,894
Current Liabilities£31,563

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
16 December 2022Registered office address changed from C/O Farrell & Choudhary Limited Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 75 Wilmslow Road Handforth Wilmslow SK9 3EN on 16 December 2022 (1 page)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 18 October 2011 (1 page)
18 October 2011Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 18 October 2011 (1 page)
17 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Anthony Klett on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Anthony Klett on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page)
17 October 2008Director's change of particulars / anthony klett / 15/04/2008 (1 page)
17 October 2008Return made up to 15/05/08; full list of members (5 pages)
17 October 2008Director's change of particulars / anthony klett / 15/04/2008 (1 page)
17 October 2008Return made up to 15/05/08; full list of members (5 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 August 2007Return made up to 15/05/07; no change of members (7 pages)
8 August 2007Return made up to 15/05/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 June 2006Return made up to 15/05/06; full list of members (8 pages)
22 June 2006Return made up to 15/05/06; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
14 June 2005Return made up to 15/05/05; full list of members (8 pages)
14 June 2005Return made up to 15/05/05; full list of members (8 pages)
18 March 2005Ad 01/10/04-31/10/04 £ si 73@1=73 £ ic 102/175 (2 pages)
18 March 2005Ad 01/10/04-31/10/04 £ si 73@1=73 £ ic 102/175 (2 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Nc inc already adjusted 01/10/04 (1 page)
11 March 2005Ad 01/10/04-31/10/04 £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2005Ad 01/10/04-31/10/04 £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Nc inc already adjusted 01/10/04 (1 page)
11 March 2005Statement of affairs (5 pages)
11 March 2005Statement of affairs (5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004New director appointed (2 pages)
24 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 June 2004Return made up to 15/05/04; full list of members (6 pages)
11 June 2004Return made up to 15/05/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: 105 dene road manchester M20 2GU (1 page)
17 May 2004Registered office changed on 17/05/04 from: 105 dene road manchester M20 2GU (1 page)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 15/05/02; full list of members (6 pages)
4 September 2002Return made up to 15/05/02; full list of members (6 pages)
9 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (2 pages)
23 May 2001Secretary resigned (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (2 pages)
23 May 2001Registered office changed on 23/05/01 from: the britannia suite st jame's buildings, 79 oxford street manchester M1 6FR (1 page)
23 May 2001Registered office changed on 23/05/01 from: the britannia suite st jame's buildings, 79 oxford street manchester M1 6FR (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (2 pages)
15 May 2001Incorporation (11 pages)
15 May 2001Incorporation (11 pages)