Point 1 Control Systems Limited STOKE-ON-TRENT


Point 1 Control Systems started in year 2007 as Private Limited Company with registration number 06200218. The Point 1 Control Systems company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 9 Crabtree Close. Postal code: ST4 2SW.

Currently there are 2 directors in the the company, namely Russell C. and Stephen S.. In addition one secretary - Russell C. - is with the firm. Currenlty, the company lists one former director, whose name is Geoffrey M. and who left the the company on 1 January 2009. In addition, there is one former secretary - Geoffrey M. who worked with the the company until 1 January 2009.

Point 1 Control Systems Limited Address / Contact

Office Address Unit 9 Crabtree Close
Office Address2 Fenton Industrial Estate
Town Stoke-on-trent
Post code ST4 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06200218
Date of Incorporation Tue, 3rd Apr 2007
Industry Installation of industrial machinery and equipment
Industry Repair of electrical equipment
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Russell C.

Position: Secretary

Appointed: 01 January 2009

Russell C.

Position: Director

Appointed: 03 April 2007

Stephen S.

Position: Director

Appointed: 03 April 2007

Geoffrey M.

Position: Director

Appointed: 03 April 2007

Resigned: 01 January 2009

Geoffrey M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 01 January 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Russell C. This PSC and has 25-50% shares. Another one in the PSC register is Steven S. This PSC owns 25-50% shares.

Russell C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth10 4723 09950 36922 31949 70823 68227 540      
Balance Sheet
Current Assets55 01434 193128 22253 00458 08340 23953 94134 08940 51034 02565 84371 35277 042
Net Assets Liabilities      27 54025 33619 95816 261-31 7554 71926 879
Cash Bank In Hand1 76213 56021 00739 76820 39410 799       
Debtors53 25220 633107 21513 23637 68929 441       
Net Assets Liabilities Including Pension Asset Liability10 4723 09950 36922 31949 70823 68227 540      
Tangible Fixed Assets4 3933 3912 7634 87725 47316 450       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve10 3222 94950 21922 16949 55823 532       
Shareholder Funds10 4723 09950 36922 31949 70823 68227 540      
Other
Accrued Liabilities Deferred Income       1 2501 2501 3002 100700700
Average Number Employees During Period        -2-2-2-2-2
Creditors      38 73938 00346 53234 465108 99976 05958 286
Fixed Assets4 3933 3912 7634 87722 26916 45112 33829 25024 00218 00113 50110 1268 823
Net Current Assets Liabilities6 079-29247 60617 44224 2357 23215 2023 914-2 794-440-43 156-4 70718 756
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 2283 228    
Total Assets Less Current Liabilities10 4723 09950 36922 31949 70823 68227 54025 33621 20817 561-29 6555 41927 579
Creditors Due Within One Year Total Current Liabilities48 93534 485           
Tangible Fixed Assets Additions 1273123 73828 293        
Tangible Fixed Assets Cost Or Valuation10 60110 72811 04014 77843 07139 867       
Tangible Fixed Assets Depreciation6 2087 3378 2779 90117 59823 417       
Tangible Fixed Assets Depreciation Charge For Period 1 129           
Creditors Due After One Year  80 61635 562         
Creditors Due Within One Year 34 48580 61635 56230 64433 00838 739      
Number Shares Allotted     150       
Par Value Share     1       
Share Capital Allotted Called Up Paid    150150       
Tangible Fixed Assets Depreciation Charged In Period  9401 6247 6975 819       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements