Pinpoint Designs Limited HARROGATE


Pinpoint Designs started in year 2013 as Private Limited Company with registration number 08612692. The Pinpoint Designs company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Harrogate at Central House. Postal code: HG3 1UF.

Pinpoint Designs Limited Address / Contact

Office Address Central House
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612692
Date of Incorporation Wed, 17th Jul 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 01 July 2020

Dennis E.

Position: Director

Appointed: 01 December 2017

Lisa H.

Position: Secretary

Appointed: 01 December 2017

Resigned: 01 July 2020

Lisa H.

Position: Director

Appointed: 01 December 2017

Resigned: 05 March 2021

Lewis S.

Position: Director

Appointed: 17 July 2013

Resigned: 15 December 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Ingenuity Digital Holdings Limited from Harrogate, England. This PSC is classified as "a private limited 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. Another entity in the PSC register is Graphene Holdings Limited that entered Harrogate, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lewis S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ingenuity Digital Holdings Limited

Central House Otley Road, Harrogate, HG3 1UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07543416
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graphene Holdings Limited

Central House Otley Road, Harrogate, HG3 1UF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10522821
Notified on 1 December 2017
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lewis S.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth32 397114 093168 253
Balance Sheet
Cash Bank In Hand29 75695 832 
Current Assets62 941160 262219 785
Debtors33 18565 945 
Intangible Fixed Assets5 0004 500 
Net Assets Liabilities Including Pension Asset Liability32 397114 093168 253
Tangible Fixed Assets5 4946 250 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve32 297113 993 
Shareholder Funds32 397114 093168 253
Other
Accruals Deferred Income 695720
Creditors Due Within One Year39 93956 48964 312
Fixed Assets10 49410 75011 985
Intangible Fixed Assets Aggregate Amortisation Impairment 500 
Intangible Fixed Assets Amortisation Charged In Period 500 
Intangible Fixed Assets Cost Or Valuation5 0005 000 
Net Current Assets Liabilities23 002105 288156 988
Number Shares Allotted 100 
Par Value Share 1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5151 515
Provisions For Liabilities Charges1 0991 250 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 3 797 
Tangible Fixed Assets Cost Or Valuation8 36712 164 
Tangible Fixed Assets Depreciation2 8735 914 
Tangible Fixed Assets Depreciation Charged In Period 3 041 
Total Assets Less Current Liabilities33 496116 038168 973

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements