STRAIGHTPOINT (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
STRAIGHTPOINT (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STRAIGHTPOINT (UK) LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375389. The accounts status is SMALL and accounts are next due on 30/09/2024.
STRAIGHTPOINT (UK) LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375389. The accounts status is SMALL and accounts are next due on 30/09/2024.
STRAIGHTPOINT (UK) LIMITED - LONDON
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1, 7TH FLOOR
LONDON
SW1H 0BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRA COSEC LIMITED | Corporate Secretary | 2019-01-02 | CURRENT | ||
MR WILLIAM DON FISHER | Feb 1972 | American | Director | 2019-01-02 | CURRENT |
MR WILHELM CHRISTIAN FABRICIUS | Feb 1976 | Dutch | Director | 2021-05-31 | CURRENT |
MR THOMAS PETER DIETVORST | May 1989 | Belgian | Director | 2021-05-31 | CURRENT |
MR ROBERT ENGELHART DESEL | Oct 1967 | American | Director | 2019-08-13 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-02-15 UNTIL 2002-02-15 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-02-15 UNTIL 2002-02-15 | RESIGNED | ||
MR PETER GERALD MCGREAL | May 1971 | British | Director | 2002-02-15 UNTIL 2019-01-02 | RESIGNED |
MR ALFIE JOHN LEE | Dec 1969 | United Kingdom | Director | 2014-05-15 UNTIL 2019-01-02 | RESIGNED |
HANS DE VLAEMYNCK | Jun 1956 | Belgian | Director | 2019-01-02 UNTIL 2021-05-31 | RESIGNED |
ROBERT WALLACE DAVIES | Sep 1959 | American | Director | 2019-06-06 UNTIL 2019-06-28 | RESIGNED |
JASON ALLEN COLWELL | Oct 1976 | American | Director | 2019-01-02 UNTIL 2021-05-31 | RESIGNED |
DAVID PETER AYLING | Apr 1970 | British | Director | 2002-02-15 UNTIL 2019-01-02 | RESIGNED |
MR PETER GERALD MCGREAL | May 1971 | British | Secretary | 2002-02-15 UNTIL 2019-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crosby Uk Acquisition Limited | 2019-01-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Gerald Mcgreal | 2016-04-06 - 2019-01-02 | 5/1971 | Chichester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Peter Ayling | 2016-04-06 - 2019-01-02 | 4/1970 | Chichester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sara Amanda Mcgreal | 2016-04-06 - 2018-11-30 | 12/1970 | Chichester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STRAIGHTPOINT_(UK)_LIMITE - Accounts | 2023-09-30 | 31-12-2022 | £1,009,000 Cash £4,096,227 equity |
STRAIGHTPOINT_(UK)_LIMITE - Accounts | 2022-09-29 | 31-12-2021 | £1,080,826 Cash £3,358,470 equity |
STRAIGHTPOINT_(UK)_LIMITE - Accounts | 2018-10-11 | 31-03-2018 | £471,537 Cash £1,519,881 equity |
STRAIGHTPOINT_(UK)_LIMITE - Accounts | 2017-08-16 | 31-03-2017 | £297,841 Cash £1,246,221 equity |