THE POINT-TO-POINT AUTHORITY LIMITED - SWINDON


Company Profile Company Filings

Overview

THE POINT-TO-POINT AUTHORITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON and has the status: Active.
THE POINT-TO-POINT AUTHORITY LIMITED was incorporated 15 years ago on 27/10/2008 and has the registered number: 06734470. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.

THE POINT-TO-POINT AUTHORITY LIMITED - SWINDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

30A SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD
SWINDON
SN6 8TZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP GEOFFREY HALL Feb 1973 British Director 2017-11-15 CURRENT
MR ALAN HILL Sep 1959 British Director 2016-02-12 CURRENT
MISS FIONA EMMA NEEDHAM May 1967 British Director 2020-01-01 CURRENT
MR CHARLES STEWART POSTE Jul 1983 British Director 2024-01-01 CURRENT
MR DARREN MARTYN EDWARDS Sep 1984 British Director 2022-01-01 CURRENT
MRS ILONA DENISE BARNETT Mar 1972 British Director 2020-05-28 CURRENT
CAROLINE BAILEY Nov 1959 British Director 2024-01-01 CURRENT
MR PETER HILARY DERYCK WRIGHT Secretary 2018-10-22 CURRENT
MR ROBERT BERNARD WALEY-COHEN Nov 1948 English Director 2008-10-27 UNTIL 2011-10-14 RESIGNED
MRS CLARE EMMA HAZELL Secretary 2014-04-14 UNTIL 2018-09-30 RESIGNED
MRS LUCY TUCKER Secretary 2008-10-27 UNTIL 2014-04-30 RESIGNED
MR SIMON JOHN CLAISSE Aug 1960 British Director 2008-10-27 UNTIL 2009-09-17 RESIGNED
MR NICHOLAS ROBERT ARNOTT SUTTON May 1964 British Director 2013-12-01 UNTIL 2019-12-31 RESIGNED
RICHARD GREY RUSSELL Dec 1947 British Director 2008-10-27 UNTIL 2017-11-15 RESIGNED
MR ANDREW WILLIAM KENNEDY MERRIAM May 1948 British Director 2017-11-15 UNTIL 2023-12-31 RESIGNED
MR ROBERT HUGH KILLEN Mar 1957 British Director 2015-09-01 UNTIL 2019-09-03 RESIGNED
MRS HEATHER MARY ORIANE KEMP Feb 1965 British Director 2008-10-27 UNTIL 2013-12-31 RESIGNED
MR STEPHEN ROBERT WEBSTER HOWLETT Sep 1952 British Director 2014-08-27 UNTIL 2020-05-27 RESIGNED
MR RICHARD HAMILTON FLEETWOOD FULLER Jan 1960 British Director 2009-09-17 UNTIL 2015-09-01 RESIGNED
MICHAEL JOHN FELTON Oct 1955 British Director 2008-10-27 UNTIL 2016-02-12 RESIGNED
TIMOTHY MALISE CURTIS Aug 1942 British Director 2014-12-19 UNTIL 2017-03-01 RESIGNED
TABITHA CAVE Mar 1970 British Director 2009-01-01 UNTIL 2014-12-31 RESIGNED
MR SIMON JOHN CLAISSE Aug 1960 British Director 2011-10-14 UNTIL 2014-11-10 RESIGNED
MR MARK JOHN BUCHAN Aug 1968 British Director 2019-09-03 UNTIL 2023-12-31 RESIGNED
MR JEREMY JOHN BARBER Jun 1963 British Director 2015-01-01 UNTIL 2021-12-31 RESIGNED
STEVEN ASTAIRE May 1952 British Director 2008-10-27 UNTIL 2014-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeremy John Barber 2016-11-01 - 2020-01-01 6/1963 Swindon   Significant influence or control
Mr Tim Curtis 2016-11-01 - 2017-03-07 8/1942 Swindon   Significant influence or control
Mr Alan Hill 2016-04-06 - 2020-01-01 9/1959 Swindon   Significant influence or control
Mr Stephen Robert Webster Howlett 2016-04-06 - 2020-01-01 9/1952 Attleborough   Significant influence or control
Mr Nicholas Robert Arnott Sutton 2016-04-06 - 2019-12-31 5/1964 Swindon   Significant influence or control
Mr Robert Hugh Killen 2016-04-06 - 2019-08-01 3/1957 Wotton-Under-Edge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDOWN PARK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
SEABOROUGH MANOR LIMITED YEOVIL Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
DIODES TORUS NETWORK PRODUCTS LIMITED OLDHAM Dissolved... DORMANT 74990 - Non-trading company
DIODES ZETEX UK LIMITED OLDHAM Dissolved... FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
DIODES KNAVES BEECH SECURITIES LIMITED OLDHAM Dissolved... DORMANT 74990 - Non-trading company
DIODES ZETEX SEMICONDUCTORS LIMITED OLDHAM Active FULL 26110 - Manufacture of electronic components
THE POINT-TO-POINT RACING COMPANY LIMITED WELLINGBOROUGH Active SMALL 58110 - Book publishing
DIODES TELEMETRIX INVESTMENTS LIMITED OLDHAM Dissolved... DORMANT 74990 - Non-trading company
PECKMOOR FARMING LIMITED YEOVIL Active TOTAL EXEMPTION FULL 01500 - Mixed farming
HERMITAGE AI LTD OKEHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01460 - Raising of swine/pigs
THE AMATEUR JOCKEYS ASSOCIATION OF GREAT BRITAIN LIMITED BROMYARD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HCC SPECIALTY LTD LONDON ENGLAND Dissolved... FULL 66220 - Activities of insurance agents and brokers
FERRYBANK PROPERTIES LIMITED ORLINGBURY Active TOTAL EXEMPTION FULL 93191 - Activities of racehorse owners
CHARLIE POSTE BLOODSTOCK LTD. STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 01430 - Raising of horses and other equines
DUTCHMAN'S BLOODSTOCK LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 01430 - Raising of horses and other equines
PIG GENETICS UK LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
FN RACING LTD BUCKINGHAM Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
SAUNDERS FARMS LIMITED NORTHAMPTON ENGLAND Active DORMANT 01500 - Mixed farming
LAWNEY HILL EVENTS LIMITED BANBURY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Point-to-Point Authority Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-12 30-06-2023 £551,745 Cash £328,421 equity
The Point-to-Point Authority Limited - Accounts to registrar (filleted) - small 18.2 2022-12-31 30-06-2022 £491,129 Cash £310,089 equity
The Point-to-Point Authority Limited - Accounts to registrar (filleted) - small 18.2 2022-02-18 30-06-2021 £473,074 Cash £290,027 equity
The Point-to-Point Authority Limited - Accounts 2020-12-10 30-06-2020 £314,938 Cash £238,671 equity
The Point-to-Point Authority Limited - Accounts 2020-02-07 30-06-2019 £316,161 Cash £240,597 equity
The Point-to-Point Authority Limited - Accounts 2018-12-19 30-06-2018 £294,765 Cash £253,409 equity
The Point-to-Point Authority Limited - Accounts to registrar - small 17.1 2018-01-03 30-06-2017 £255,315 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBEC (UK) LIMITED WATCHFIELD Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
HUMPHREYS ELECTRICAL LIMITED WATCHFIELD Active TOTAL EXEMPTION FULL 43210 - Electrical installation
GLOBEC PROPERTIES LIMITED WATCHFIELD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HMH CORPFIN LIMITED SWINDON ENGLAND Active DORMANT 62090 - Other information technology service activities
VERMTEK LIMITED WATCHFIELD ENGLAND Active TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
INSPIRATUS SENIOR CARE LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
FILM OPTICS LTD SWINDON ENGLAND Active MICRO ENTITY 22290 - Manufacture of other plastic products
LINROC LIMITED SWINDON ENGLAND Active UNAUDITED ABRIDGED 43290 - Other construction installation
PERFORMANCE POLYMERS GROUP UK LTD SWINDON ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
3SIXTY INVESTMENT HOLDINGS LIMITED WATCHFIELD SWINDON ENGLAND Active MICRO ENTITY 64301 - Activities of investment trusts