Check the

NATPOINT LIMITED

Company
NATPOINT LIMITED (04171084)

NATPOINT

Phone: 02089 510 050
A⁺ rating

KEY FINANCES

Year
2017
Assets
£897.95k ▲ £569.2k (173.14 %)
Cash
£751.84k ▲ £557.44k (286.75 %)
Liabilities
£627.11k ▲ £515.96k (464.19 %)
Net Worth
£270.84k ▲ £53.24k (24.47 %)

REGISTRATION INFO

Company name
NATPOINT LIMITED
Company number
04171084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.natpoint.com
Phones
02089 510 050
Registered Address
REGINA HOUSE,
124 FINCHLEY ROAD,
LONDON,
NW3 5JS

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

NATPOINT LIMITED DIRECTORS

Michael Stuart Glass

  Acting
Appointed
02 March 2001
Role
Secretary
Address
37 Hillcrest Avenue, Edgware, Middlesex, United Kingdom, HA8 8NZ
Name
GLASS, Michael Stuart

Michael Stuart Glass

  Acting
Appointed
02 March 2001
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
33 Hillcrest Avenue, Edgware, Middlesex, United Kingdom, HA8 8NZ
Country Of Residence
United Kingdom
Name
GLASS, Michael Stuart

Paul David Jacobs

  Acting
Appointed
16 November 2004
Occupation
It Specialist
Role
Director
Age
66
Nationality
British
Address
Flat 1, Sundial House, 97 Finchley Lane, London, United Kingdom, NW4 1BW
Country Of Residence
England
Name
JACOBS, Paul David

Rotimi Ogundare

  Acting
Appointed
02 March 2001
Occupation
Computer Engineer
Role
Director
Age
66
Nationality
British
Address
86 Constable Gardens, Edgware, Middlesex, HA8 5RZ
Country Of Residence
United Kingdom
Name
OGUNDARE, Rotimi

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
02 March 2001
Resigned
02 March 2001
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
02 March 2001
Resigned
02 March 2001
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.