Point Of Sale Printers Limited

General information

Name:

Point Of Sale Printers Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 07617151

Incorporation date: 2011-04-28

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular firm is registered in Birmingham under the following Company Registration No.: 07617151. This company was registered in 2011. The headquarters of this company is located at Trinity House 28-30 Blucher Street. The post code is B1 1QH. This company's registered with SIC code 18129 and their NACE code stands for Printing n.e.c.. Point Of Sale Printers Ltd reported its account information for the financial period up to 2021-10-31. The company's latest annual confirmation statement was submitted on 2022-04-27.

Financial data based on annual reports

Company staff

Debra P.

Role: Director

Appointed: 20 September 2011

Latest update: 9 November 2023

Michael P.

Role: Director

Appointed: 20 September 2011

Latest update: 9 November 2023

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 May 2023
Confirmation statement last made up date 27 April 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 March 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 February 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on March 20, 2023. Company's previous address: 45 Axis Park Manasty Road Orton Southgate Peterborough Cambridgeshire PE2 6UP. (AD01)
filed on: 20th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

45 Axis Park Manasty Road Orton Southgate

Post code:

PE2 6UP

City / Town:

Peterborough

HQ address,
2013

Address:

45 Axis Park Manasty Road Orton Southgate

Post code:

PE2 6UP

City / Town:

Peterborough

HQ address,
2014

Address:

45 Axis Park Manasty Road Orton Southgate

Post code:

PE2 6UP

City / Town:

Peterborough

HQ address,
2015

Address:

45 Axis Park Manasty Road Orton Southgate

Post code:

PE2 6UP

City / Town:

Peterborough

HQ address,
2016

Address:

45 Axis Park Manasty Road Orton Southgate

Post code:

PE2 6UP

City / Town:

Peterborough

Accountant/Auditor,
2014 - 2016

Name:

Greenstones Limited

Address:

9 Commerce Road Lynchwood

Post code:

PE2 6LR

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Closest Companies - by postcode