POINT ACCOUNTING LTD.

Register to unlock more data on OkredoRegister

POINT ACCOUNTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10067428

Incorporation date

16/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1-3 Salisbury Street, Widnes WA8 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon09/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Change of details for Point Group Holdings Ltd as a person with significant control on 2023-09-01
dot icon04/12/2025
Change of details for Mr Antony Mckenna as a person with significant control on 2025-12-04
dot icon03/09/2025
Termination of appointment of Laura Jane Evison as a director on 2025-08-07
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon11/11/2024
Cessation of Laura Jane Evison as a person with significant control on 2024-03-15
dot icon22/10/2024
Director's details changed for Mrs Laura Jane Evison on 2024-10-22
dot icon22/10/2024
Secretary's details changed for Mrs Susan Mckenna on 2024-10-22
dot icon22/10/2024
Change of details for Mr Antony Mckenna as a person with significant control on 2024-10-22
dot icon22/10/2024
Registered office address changed from , Unit 1-3 Salisbury Street, Widnes, WA8 6PJ, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Antony Mckenna on 2024-10-22
dot icon22/10/2024
Change of details for Mrs Laura Jane Evison as a person with significant control on 2024-10-22
dot icon22/10/2024
Change of details for Mrs Nicola Mason as a person with significant control on 2024-10-22
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Notification of Laura Evison as a person with significant control on 2023-09-26
dot icon20/10/2023
Appointment of Mrs Laura Jane Evison as a director on 2023-09-26
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon23/09/2023
Notification of Point Group Holdings Ltd as a person with significant control on 2023-09-01
dot icon23/09/2023
Cessation of Catalina Wine Mixer Limited as a person with significant control on 2023-09-01
dot icon21/09/2023
Registered office address changed from , 1-3 Salisbury Street, Widnes, WA8 6PJ, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2023-09-21
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon24/07/2023
Registered office address changed from , Suite 9 Tannery Lane, Penketh, Warrington, WA5 2UD, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2023-07-24
dot icon22/06/2023
Appointment of Mrs Susan Mckenna as a secretary on 2023-06-22
dot icon22/06/2023
Change of details for Mrs Nicola Mason as a person with significant control on 2023-03-03
dot icon05/05/2023
Certificate of change of name
dot icon04/05/2023
Registered office address changed from , 31 Dymoke Road, Liverpool, L11 4RW, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2023-05-04
dot icon04/05/2023
Appointment of Mr Antony Mckenna as a director on 2023-05-04
dot icon04/05/2023
Notification of Antony Mckenna as a person with significant control on 2023-03-01
dot icon04/05/2023
Change of details for Mr Antony Mckenna as a person with significant control on 2023-03-01
dot icon04/05/2023
Notification of Catalina Wine Mixer Limited as a person with significant control on 2023-03-01
dot icon04/05/2023
Change of details for Miss Nicola Donnelly as a person with significant control on 2023-03-01
dot icon04/05/2023
Confirmation statement made on 2023-03-05 with updates
dot icon04/05/2023
Director's details changed for Miss Nicola Donnelly on 2023-03-01
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon21/05/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/03/2021
Change of details for Miss Nicola Donnelly as a person with significant control on 2021-03-07
dot icon07/03/2021
Director's details changed for Miss Nicola Donnelly on 2021-03-07
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon14/01/2021
Registered office address changed from , 11-13 C/O Erc Accountants & Business Advisers Limited, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2021-01-14
dot icon06/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon12/03/2020
Registered office address changed from , 18 Dalcross Way, Liverpool, L11 9DE, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2020-03-12
dot icon11/11/2019
Resolutions
dot icon27/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/04/2019
Registered office address changed from , 18 Dalcross Way, Liverpool, L11 9DE, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2019-04-20
dot icon20/04/2019
Registered office address changed from , 66 Office 7, 66 Long Lane, Walton, Liverpool, L9 9AQ, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2019-04-20
dot icon31/05/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Registered office address changed from , 18 Dalcross Way, Liverpool, L11 9DE, England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2018-03-20
dot icon19/03/2018
Resolutions
dot icon18/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon18/03/2018
Notification of Nicola Donnelly as a person with significant control on 2016-04-06
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon26/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£201.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
823.00
-
0.00
1.59K
-
2022
1
4.36K
-
0.00
-
-
2023
-
3.82K
-
0.00
201.00
-
2023
-
3.82K
-
0.00
201.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.82K £Descended-12.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evison, Laura Jane
Director
26/09/2023 - 07/08/2025
10
Mckenna, Susan
Secretary
22/06/2023 - Present
-
Mckenna, Antony
Director
04/05/2023 - Present
17
Donnelly, Nicola
Director
16/03/2016 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About POINT ACCOUNTING LTD.

POINT ACCOUNTING LTD. is an(a) Active company incorporated on 16/03/2016 with the registered office located at Unit 1-3 Salisbury Street, Widnes WA8 6PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POINT ACCOUNTING LTD.?

toggle

POINT ACCOUNTING LTD. is currently Active. It was registered on 16/03/2016 .

Where is POINT ACCOUNTING LTD. located?

toggle

POINT ACCOUNTING LTD. is registered at Unit 1-3 Salisbury Street, Widnes WA8 6PJ.

What does POINT ACCOUNTING LTD. do?

toggle

POINT ACCOUNTING LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for POINT ACCOUNTING LTD.?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-14 with updates.