You are here: bizstats.co.uk > a-z index > 6 list

69/71 Pont Street Limited GUILDFORD


69/71 Pont Street started in year 2004 as Private Limited Company with registration number 05215166. The 69/71 Pont Street company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR. Since Tue, 26th Sep 2006 69/71 Pont Street Limited is no longer carrying the name Howper 512.

The firm has 5 directors, namely May Z., Andrew W. and Abdulaziz A. and others. Of them, Gareth R. has been with the company the longest, being appointed on 26 September 2006 and May Z. has been with the company for the least time - from 23 September 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon M. who worked with the the firm until 10 May 2020.

69/71 Pont Street Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05215166
Date of Incorporation Thu, 26th Aug 2004
Industry Non-trading company
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

May Z.

Position: Director

Appointed: 23 September 2019

Andrew W.

Position: Director

Appointed: 18 September 2019

Abdulaziz A.

Position: Director

Appointed: 18 September 2019

Francesca B.

Position: Director

Appointed: 18 September 2019

Gareth R.

Position: Director

Appointed: 26 September 2006

Robert C.

Position: Director

Appointed: 15 February 2012

Resigned: 15 May 2013

Cyril F.

Position: Director

Appointed: 20 May 2009

Resigned: 15 February 2012

Gordon M.

Position: Secretary

Appointed: 11 January 2007

Resigned: 10 May 2020

Mauro T.

Position: Director

Appointed: 20 December 2006

Resigned: 24 June 2009

Gordon M.

Position: Director

Appointed: 26 September 2006

Resigned: 10 May 2020

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2004

Resigned: 11 January 2007

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 26 August 2004

Resigned: 26 September 2006

Company previous names

Howper 512 September 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand184 015117 54875 61854 31653 91849 62248 084
Current Assets238 042177 83691 44659 99564 85754 604104 419
Debtors54 02760 28815 8285 67910 9394 98256 335
Net Assets Liabilities58 80765 82953 05445 08938 21623 93862 198
Other Debtors50 39245 4154 6905 67910 9394 98256 335
Property Plant Equipment162 138292 292310 424305 173299 922289 420284 169
Other
Accumulated Depreciation Impairment Property Plant Equipment22 5211 0206 07811 32916 58027 08232 333
Creditors183 136314 306314 306314 306314 306314 306314 306
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 521     
Disposals Property Plant Equipment 184 659     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -3 103 010     
Increase From Depreciation Charge For Year Property Plant Equipment 1 0205 0585 2515 251 5 251
Net Current Assets Liabilities79 80587 84356 93654 22252 60048 82492 335
Other Creditors183 136314 306314 306314 306314 306314 306314 306
Other Taxation Social Security Payable2 5002 0002 000   7 000
Property Plant Equipment Gross Cost184 659293 312316 502316 502 316 502 
Total Additions Including From Business Combinations Property Plant Equipment 3 211 66323 190    
Total Assets Less Current Liabilities241 943380 135367 360359 395352 522338 244376 504
Trade Creditors Trade Payables  6 308 7 6842923 392
Trade Debtors Trade Receivables3 63514 87311 138    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 5th, September 2024
Free Download (9 pages)

Company search