Company NameAssistpoint Limited
DirectorsRichard John Hurst and Stuart Martin Reed
Company StatusActive
Company Number02724461
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard John Hurst
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(31 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Barnsley
S75 3SP
Director NameMr Stuart Martin Reed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Barnsley
S75 3SP
Director NameMr Andrew David Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(2 weeks, 5 days after company formation)
Appointment Duration31 years, 4 months (resigned 11 November 2023)
RoleComputer Analyst/Programmer
Country of ResidenceEngland
Correspondence Address40 Allendale Road
Barnsley
South Yorkshire
S75 1BJ
Secretary NameBrian Herbert Hurst
NationalityBritish
StatusResigned
Appointed08 July 1992(2 weeks, 5 days after company formation)
Appointment Duration19 years, 11 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address40 Allendale Road
Barnsley
South Yorkshire
S75 1BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteassistpoint.co.uk
Telephone07 768484971
Telephone regionMobile

Location

Registered AddressCopia House
Great Cliffe Court
Barnsley
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth£4,419
Cash£5,509
Current Liabilities£10,544

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
2 July 2017Notification of Andrew David Hurst as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Andrew David Hurst as a person with significant control on 6 April 2016 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(3 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Termination of appointment of Brian Hurst as a secretary (1 page)
17 July 2012Termination of appointment of Brian Hurst as a secretary (1 page)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 June 2010Director's details changed for Andrew David Hurst on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew David Hurst on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Registered office changed on 11/05/06 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
11 May 2006Registered office changed on 11/05/06 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
26 June 2003Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 June 1999Return made up to 19/06/99; full list of members (6 pages)
28 June 1999Return made up to 19/06/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 July 1997Return made up to 19/06/97; no change of members (4 pages)
13 July 1997Return made up to 19/06/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
1 July 1996Registered office changed on 01/07/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
1 July 1996Registered office changed on 01/07/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)