Loadpoint Limited SWINDON


Loadpoint Limited is a private limited company that can be found at Chelworth Industrial Estate, Cricklade, Swindon SN6 6HE. Its net worth is estimated to be around 71684 pounds, and the fixed assets belonging to the company come to 58205 pounds. Incorporated on 2010-03-29, this 14-year-old company is run by 3 directors and 1 secretary.
Director Stephen T., appointed on 16 February 2024. Director Mark T., appointed on 16 February 2024. Director Yan H., appointed on 22 November 2016.
Switching the focus to secretaries, we can name: Philip J., appointed on 16 December 2022.
The company is classified as "manufacture of other special-purpose machinery n.e.c." (Standard Industrial Classification code: 28990). According to Companies House database there was a change of name on 2010-09-23 and their previous name was Plusmead Limited.
The last confirmation statement was filed on 2022-11-13 and the deadline for the subsequent filing is 2023-11-27. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Loadpoint Limited Address / Contact

Office Address Chelworth Industrial Estate
Office Address2 Cricklade
Town Swindon
Post code SN6 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07206519
Date of Incorporation Mon, 29th Mar 2010
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Stephen T.

Position: Director

Appointed: 16 February 2024

Mark T.

Position: Director

Appointed: 16 February 2024

Philip J.

Position: Secretary

Appointed: 16 December 2022

Yan H.

Position: Director

Appointed: 22 November 2016

Jonathan E.

Position: Director

Appointed: 03 January 2023

Resigned: 16 February 2024

Bernard S.

Position: Director

Appointed: 01 January 2020

Resigned: 26 November 2022

Jonathan P.

Position: Director

Appointed: 28 November 2017

Resigned: 25 November 2019

David N.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2022

Tongyu Z.

Position: Director

Appointed: 22 November 2016

Resigned: 16 February 2024

Zhihong H.

Position: Director

Appointed: 22 November 2016

Resigned: 02 December 2019

Anthony B.

Position: Director

Appointed: 04 March 2013

Resigned: 20 August 2015

Claire P.

Position: Secretary

Appointed: 20 June 2011

Resigned: 04 March 2013

Ruth C.

Position: Secretary

Appointed: 15 June 2010

Resigned: 20 June 2011

Clive B.

Position: Director

Appointed: 15 June 2010

Resigned: 29 February 2020

David P.

Position: Director

Appointed: 15 June 2010

Resigned: 04 March 2013

Andrew S.

Position: Director

Appointed: 15 June 2010

Resigned: 21 September 2020

Susan B.

Position: Director

Appointed: 29 March 2010

Resigned: 15 June 2010

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Gl Technology Co., Ltd from Zhengzhou, China. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Clive B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gl Technology Co., Ltd

10 Changchun Road, Zhengzhou, 450001, China

Legal authority Chinese
Legal form Limited Liability Company
Country registered China
Place registered China
Registration number 410199100001649
Notified on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive B.

Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Plusmead September 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Net Worth71 684230 330
Balance Sheet
Cash Bank In Hand28 724152 533
Current Assets361 246603 269
Debtors168 142259 251
Stocks Inventory164 380191 485
Tangible Fixed Assets58 20539 775
Reserves/Capital
Called Up Share Capital100150
Profit Loss Account Reserve71 584215 230
Shareholder Funds71 684230 330
Other
Creditors Due Within One Year347 767412 714
Net Current Assets Liabilities13 479190 555
Number Shares Allotted 1 500
Par Value Share 10
Share Premium Account 14 950
Tangible Fixed Assets Cost Or Valuation75 78466 555
Tangible Fixed Assets Depreciation17 57926 780
Tangible Fixed Assets Depreciation Charged In Period 12 559
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 358
Tangible Fixed Assets Disposals 9 229
Total Assets Less Current Liabilities71 684230 330
Value Shares Allotted100150

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/29 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements