Company NameK Pointing Vintage Motor Engineering Limited
Company StatusDissolved
Company Number05155186
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Pointing
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Rectory Road
Rochford
Essex
SS4 1UG
Secretary NameCarolyn Pointing
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address120 Rectory Road
Rochford
Essex
SS4 1UG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Carolyn Pointing
50.00%
Ordinary
50 at £1Keith Pointing
50.00%
Ordinary

Financials

Year2014
Net Worth£28,364
Cash£62,611
Current Liabilities£58,935

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Keith Pointing on 16 June 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 16/06/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2006Return made up to 16/06/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 June 2005Return made up to 16/06/05; full list of members (6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 September 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (15 pages)