Point-of-purchase Developments Limited READING


Point-of-purchase Developments started in year 1997 as Private Limited Company with registration number 03432866. The Point-of-purchase Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Reading at Unit L Bridge Farm, Reading Road. Postal code: RG2 9HT.

There is a single director in the company at the moment - Brian P., appointed on 25 February 2003. In addition, a secretary was appointed - Dawn W., appointed on 1 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Point-of-purchase Developments Limited Address / Contact

Office Address Unit L Bridge Farm, Reading Road
Office Address2 Arborfield
Town Reading
Post code RG2 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03432866
Date of Incorporation Thu, 11th Sep 1997
Industry Advertising agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Dawn W.

Position: Secretary

Appointed: 01 June 2022

Brian P.

Position: Director

Appointed: 25 February 2003

Carl C.

Position: Secretary

Appointed: 13 June 2007

Resigned: 28 January 2022

Stewart S.

Position: Director

Appointed: 25 February 2003

Resigned: 12 June 2007

Sally T.

Position: Secretary

Appointed: 25 February 2003

Resigned: 12 June 2007

Claire H.

Position: Director

Appointed: 25 February 2003

Resigned: 12 June 2007

Carl C.

Position: Director

Appointed: 12 September 1997

Resigned: 28 January 2022

Richard L.

Position: Secretary

Appointed: 12 September 1997

Resigned: 11 December 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1997

Resigned: 12 September 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 September 1997

Resigned: 12 September 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Brian P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Carl C. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian P.

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

Carl C.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand366 735364 060462 132319 668400 612355 527177 025
Current Assets477 857465 228554 128410 008432 834402 232242 663
Debtors97 328100 52785 57575 69630 32238 56658 848
Other Debtors76 76086 44067 06137 71228 64610 63910 075
Property Plant Equipment57 17943 57931 72330 93224 97818 22020 851
Total Inventories13 7946416 42114 6441 9008 1396 790
Other
Accumulated Depreciation Impairment Property Plant Equipment84 44998 954110 810120 115126 786133 544139 984
Average Number Employees During Period   4443
Creditors46 58549 155111 72815 41972 94164 58241 168
Increase From Depreciation Charge For Year Property Plant Equipment 14 50511 8579 3056 6716 7586 440
Net Current Assets Liabilities431 272416 073442 400394 589359 893337 650201 495
Number Shares Issued Fully Paid  650650   
Other Creditors1 4244 41049 0413 75829 07652 53025 985
Other Taxation Social Security Payable10 18613 41330 7095 6264 41012 05215 183
Par Value Share  11   
Property Plant Equipment Gross Cost141 628142 533142 533151 047151 764151 764160 835
Total Additions Including From Business Combinations Property Plant Equipment 905 8 514717 9 071
Total Assets Less Current Liabilities488 451459 652474 123425 521384 871355 870222 346
Trade Creditors Trade Payables34 97531 33231 9786 03539 455  
Trade Debtors Trade Receivables20 56814 08718 51437 9841 67627 92748 773

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
Free Download (11 pages)

Company search

Advertisements