Company NamePoint To Point Solutions Limited
DirectorsAndrew James Smith and Nigel James Hague
Company StatusActive
Company Number05920554
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameAndrew James Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Charter House Charter Way
Macclesfield
Cheshire
SK10 2NG
Secretary NameMr Derek James Smith
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Charter House Charter Way
Macclesfield
Cheshire
SK10 2NG
Director NameMr Nigel James Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(7 years after company formation)
Appointment Duration10 years, 7 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address58 Cross Street
Macclesfield
Cheshire
SK11 7PJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 6 Charter House
Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

700 at £5Andrew James Smith
70.00%
Ordinary
300 at £5Nigel Hague
30.00%
Ordinary

Financials

Year2014
Net Worth£5,413
Cash£9,036
Current Liabilities£53,066

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

4 October 2018Delivered on: 9 October 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

26 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 October 2018Registration of charge 059205540001, created on 4 October 2018 (25 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 July 2018Director's details changed for Andrew James Smith on 24 June 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 May 2018Secretary's details changed for Mr Derek James Smith on 30 May 2018 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 February 2016Registered office address changed from Suite 6 Charter Way Macclesfield Cheshire SK10 2NG England to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Riverside 3 Sunderland Street Macclesfield Cheshire SK11 6JF to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Suite 6 Charter Way Macclesfield Cheshire SK10 2NG England to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Riverside 3 Sunderland Street Macclesfield Cheshire SK11 6JF to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(6 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(6 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 November 2013Registered office address changed from 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD on 11 November 2013 (1 page)
29 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(5 pages)
29 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(5 pages)
28 October 2013Statement of capital following an allotment of shares on 26 August 2013
  • GBP 1,000
(3 pages)
28 October 2013Appointment of Mr Nigel James Hague as a director (2 pages)
28 October 2013Statement of capital following an allotment of shares on 26 August 2013
  • GBP 1,000
(3 pages)
28 October 2013Appointment of Mr Nigel James Hague as a director (2 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 November 2010Director's details changed for Andrew James Smith on 27 April 2010 (2 pages)
16 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from 153 Smithy Lane Scarisbrick Lancashire L40 8HH United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 153 Smithy Lane Scarisbrick Lancashire L40 8HH United Kingdom on 16 November 2010 (1 page)
16 November 2010Director's details changed for Andrew James Smith on 27 April 2010 (2 pages)
16 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Registered office changed on 31/07/2009 from 2 old pooles yard, brislington bristol avon BS4 4SL (1 page)
31 July 2009Registered office changed on 31/07/2009 from 2 old pooles yard, brislington bristol avon BS4 4SL (1 page)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
30 June 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (2 pages)
31 August 2006Incorporation (11 pages)
31 August 2006Incorporation (11 pages)