5 Pointz Limited

General information

Name:

5 Pointz Ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 06950214

Incorporation date: 2009-07-02

Dissolution date: 2021-08-17

End of financial year: 27 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

5 Pointz came into being in 2009 as a company enlisted under no 06950214, located at LS1 2HJ Leeds at Fourth Floor Toronto Square. The firm's last known status was dissolved. 5 Pointz had been operating on the market for 12 years.

The executives included: Adedotun A. assigned this position in 2019 in November and Alastair D. assigned this position in 2019.

Executives who had control over this firm were as follows: David P. owned 1/2 or less of company shares. David P. owned over 3/4 of company shares. Sdi (5p Holdings) Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in Shirebrook at Brook Park East, NG20 8RY and was registered as a PSC under the reg no 10682050.

Trade marks

Trademark UK00003133034
Trademark image:-
Trademark name:5 Pointz
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-02-05
Renewal date:2025-10-23
Owner name:5 Pointz Ltd
Owner address:5 Pointz, 18 Nelson Street, BRISTOL, United Kingdom, BS1 2LE

Financial data based on annual reports

Company staff

Adedotun A.

Role: Director

Appointed: 20 November 2019

Latest update: 2 December 2023

Thomas P.

Role: Secretary

Appointed: 01 July 2019

Latest update: 2 December 2023

Alastair D.

Role: Director

Appointed: 28 May 2019

Latest update: 2 December 2023

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Sdi (5p Holdings) Limited
Address: Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10682050
Notified on 12 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 April 2020
Account last made up date 29 April 2018
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 01/10/2014
Start Date For Period Covered By Report 1 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 01/10/2014
Annual Accounts 18/04/2016
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18/04/2016
Annual Accounts 30/09/2016
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016

Jobs and Vacancies at 5 Pointz Ltd

Retail Operations Manager in Bristol, posted on Wednesday 18th October 2017
Region / City Bristol
Salary From £25000.00 to £32000.00 per year
Job type permanent
Expiration date Wednesday 29th November 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
12
Company Age

Closest Companies - by postcode