Northpoint Limited DUKINFIELD


Northpoint started in year 2003 as Private Limited Company with registration number 04707053. The Northpoint company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Dukinfield at Northpoint. Postal code: SK16 4UY. Since Monday 10th November 2003 Northpoint Limited is no longer carrying the name Pinco 1916.

Currently there are 4 directors in the the company, namely Philip B., Anthony H. and Garry M. and others. In addition one secretary - Simon Q. - is with the firm. As of 29 April 2024, there were 3 ex directors - Philip D., Gary H. and others listed below. There were no ex secretaries.

This company operates within the SK16 4UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1031975 . It is located at Globe Lane, Dukinfield with a total of 8 carsand 12 trailers. It has two locations in the UK.

Northpoint Limited Address / Contact

Office Address Northpoint
Office Address2 Globe Lane
Town Dukinfield
Post code SK16 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707053
Date of Incorporation Fri, 21st Mar 2003
Industry Treatment and coating of metals
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Philip B.

Position: Director

Appointed: 30 April 2019

Anthony H.

Position: Director

Appointed: 30 April 2019

Garry M.

Position: Director

Appointed: 15 September 2003

Simon Q.

Position: Secretary

Appointed: 15 September 2003

Simon Q.

Position: Director

Appointed: 15 September 2003

Philip D.

Position: Director

Appointed: 15 September 2003

Resigned: 30 April 2019

Gary H.

Position: Director

Appointed: 15 September 2003

Resigned: 26 October 2007

Howard T.

Position: Director

Appointed: 15 September 2003

Resigned: 26 January 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 March 2003

Resigned: 15 September 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 21 March 2003

Resigned: 15 September 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Garry M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Simon Q. This PSC has significiant influence or control over the company,. Moving on, there is Howard T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Garry M.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Simon Q.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Howard T.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Philip D.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Company previous names

Pinco 1916 November 10, 2003

Transport Operator Data

Globe Lane
City Dukinfield
Post code SK16 4UY
Vehicles 5
Trailers 12
Parker International Ltd
Address Globe Lane
City Dukinfield
Post code SK16 4RE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 21st, August 2023
Free Download (33 pages)

Company search