General information

Name:

Point Four Group Limited

Office Address:

Normanton Grange Old Melton Road Normanton-on-the-wolds NG12 5NN Nottingham

Number: 07216336

Incorporation date: 2010-04-08

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

This particular Point Four Group Ltd firm has been operating in this business for 14 years, as it's been established in 2010. Started with Companies House Reg No. 07216336, Point Four Group is categorised as a Private Limited Company located in Normanton Grange Old Melton Road, Nottingham NG12 5NN. Established as Tillcomm, it used the name up till 2010, the year it was changed to Point Four Group Ltd. This enterprise's SIC code is 62090, that means Other information technology service activities. Point Four Group Limited released its latest accounts for the financial period up to Sun, 30th Apr 2017. Its latest annual confirmation statement was submitted on Sat, 8th Apr 2017.

Carole B. is the enterprise's individual managing director, who was chosen to lead the company on Fri, 2nd Jan 2015. Since April 2012 Bridget F., had fulfilled assigned duties for the following company up until the resignation on Fri, 2nd Jan 2015. In addition a different director, specifically Paula B. gave up the position 12 years ago.

  • Previous company's names
  • Point Four Group Ltd 2010-07-28
  • Tillcomm Ltd 2010-04-08

Financial data based on annual reports

Company staff

Carole B.

Role: Director

Appointed: 02 January 2015

Latest update: 24 August 2023

People with significant control

Patrick B. is the individual who controls this firm, has substantial control or influence over the company.

Patrick B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 22 April 2018
Confirmation statement last made up date 08 April 2017
Annual Accounts 15 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 15 January 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 22 July 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 29 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies