Company NameUK Point Of Purchase Limited
Company StatusActive
Company Number03833429
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Stuart Leslie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Patrick Koose
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address29 Schenkendorfstrasse
Muelheim An Der Ruhr
Nrw
45472
Director NameCharles Mamisch
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleMedical Doctor
Country of ResidenceGermany
Correspondence AddressMdh Ag Schenkendorfstrasse 29
Muelheim An Der Ruhr
Nrw
45472
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr William Moyes Leslie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMrs Debra Leslie Jamieson
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteukpos.com
Email address[email protected]
Telephone0845 4503848
Telephone regionUnknown

Location

Registered AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Uk Point Of Sale Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 July 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 April 2019Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages)
29 April 2019Statement of company's objects (2 pages)
26 April 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages)
26 April 2019Appointment of Patrick Koose as a director on 4 April 2019 (2 pages)
26 April 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
26 April 2019Termination of appointment of Debra Leslie Jamieson as a secretary on 4 April 2019 (1 page)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 February 2019Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page)
5 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
13 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
12 December 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 February 2005Return made up to 31/08/04; full list of members (7 pages)
16 February 2005Return made up to 31/08/04; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
23 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
8 October 2002Return made up to 31/08/02; full list of members (7 pages)
8 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
14 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
30 March 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (17 pages)
31 August 1999Incorporation (17 pages)