CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NATPOINT LIMITED
Company
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 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Camden
Company name
NATPOINT LIMITED
Company number
04171084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2001
Age - 25 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
NATIONWIDE WASTE SOLUTIONS LIMITED
NATIVE GARDENS & FORESTRY LIMITED
NATPROD LTD
NATRALIGHT LIMITED
NATSPEC LTD
NATTERJACK BOOKS LIMITED
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
63
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
67
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
67
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.