Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POINT OF SALE CENTRE LIMITED(THE)
Company Information for

POINT OF SALE CENTRE LIMITED(THE)

1-2 HORSECROFT ROAD, HARLOW, ESSEX, CM19 5BH,
Company Registration Number
00944685
Private Limited Company
Active

Company Overview

About Point Of Sale Centre Limited(the)
POINT OF SALE CENTRE LIMITED(THE) was founded on 1968-12-20 and has its registered office in Essex. The organisation's status is listed as "Active". Point Of Sale Centre Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POINT OF SALE CENTRE LIMITED(THE)
 
Legal Registered Office
1-2 HORSECROFT ROAD
HARLOW
ESSEX
CM19 5BH
Other companies in CM19
 
Filing Information
Company Number 00944685
Company ID Number 00944685
Date formed 1968-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINT OF SALE CENTRE LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POINT OF SALE CENTRE LIMITED(THE)

Current Directors
Officer Role Date Appointed
DUNCAN HILL
Company Secretary 2011-07-01
BENNO ELIASSON
Director 2017-09-01
DUNCAN HILL
Director 2011-06-01
NINA KATRIINA JONSSON
Director 2016-03-01
HOWARD MARTIN WILLIAMS
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS CARL GUNNAR BERGENDORFF
Director 2012-10-15 2016-11-30
GERARD DUBUY
Director 2010-03-15 2015-09-29
COLIN ANDREW MORLEY
Director 2010-04-08 2011-08-19
NIGEL IAN PARKER
Director 2008-04-10 2011-08-19
NEIL ANTHONY PARKER
Company Secretary 2000-04-06 2011-06-30
NEIL ANTHONY PARKER
Director 2000-04-06 2011-06-30
PER SUNDQVIST
Director 2010-03-15 2011-03-31
LILY BRACEWELL
Director 2000-04-06 2008-04-10
PETER KNIGHT
Director 2000-04-07 2002-03-28
MARIAN CHRISTINA ANN CHITTY
Director 1991-04-02 2000-04-06
PETER KNIGHT
Director 1991-04-02 2000-04-06
STEPHEN JAMES KINGSHOTT
Company Secretary 1991-04-02 2000-04-03
STEPHEN JAMES KINGSHOTT
Director 1991-04-02 2000-04-03
KIRAN RAWAL
Director 1994-01-04 2000-04-03
MAHESH DAYASHANKER RAWAL
Director 1997-01-01 2000-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENNO ELIASSON POS CENTRE LIMITED Director 2017-09-01 CURRENT 2000-03-30 Active
BENNO ELIASSON HL DISPLAY UK HOLDING LIMITED Director 2017-09-01 CURRENT 2009-12-08 Active
BENNO ELIASSON HL DISPLAY (UK) LIMITED Director 2017-09-01 CURRENT 1987-11-02 Active
BENNO ELIASSON HL DISPLAY HARLOW LIMITED Director 2017-09-01 CURRENT 1971-06-04 Active
DUNCAN HILL HL DISPLAY SHIPLEY LIMITED Director 2011-08-19 CURRENT 1990-12-07 Dissolved 2014-01-14
DUNCAN HILL P.P.H. MOULDERS LIMITED Director 2011-08-19 CURRENT 1988-06-08 Dissolved 2014-01-07
DUNCAN HILL POS CENTRE LIMITED Director 2011-08-19 CURRENT 2000-03-30 Active
DUNCAN HILL HL DISPLAY UK HOLDING LIMITED Director 2011-08-19 CURRENT 2009-12-08 Active
DUNCAN HILL HL DISPLAY HARLOW LIMITED Director 2011-06-01 CURRENT 1971-06-04 Active
NINA KATRIINA JONSSON POS CENTRE LIMITED Director 2016-03-01 CURRENT 2000-03-30 Active
NINA KATRIINA JONSSON HL DISPLAY UK HOLDING LIMITED Director 2016-03-01 CURRENT 2009-12-08 Active
NINA KATRIINA JONSSON HL DISPLAY (UK) LIMITED Director 2016-03-01 CURRENT 1987-11-02 Active
NINA KATRIINA JONSSON HL DISPLAY HARLOW LIMITED Director 2016-03-01 CURRENT 1971-06-04 Active
HOWARD MARTIN WILLIAMS P.P.H. MOULDERS LIMITED Director 2012-03-22 CURRENT 1988-06-08 Dissolved 2014-01-07
HOWARD MARTIN WILLIAMS HL DISPLAY UK HOLDING LIMITED Director 2012-03-22 CURRENT 2009-12-08 Active
HOWARD MARTIN WILLIAMS HL DISPLAY (UK) LIMITED Director 2012-03-22 CURRENT 1987-11-02 Active
HOWARD MARTIN WILLIAMS HL DISPLAY HARLOW LIMITED Director 2012-03-22 CURRENT 1971-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-12Termination of appointment of Howard Martin Williams on 2024-03-12
2024-03-12APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTIN WILLIAMS
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED CLAIRE RUTH ARKINGER BLACKADDER
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27AP01DIRECTOR APPOINTED MR BJORN JAN BORGMAN
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NINA KATRIINA JONSSON
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BENNO ELIASSON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR BENNO ELIASSON
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS CARL GUNNAR BERGENDORFF
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20AP01DIRECTOR APPOINTED NINA KATRIINA JONSSON
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 900
2016-03-29AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DUBUY
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-19AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-11AR0102/04/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0102/04/13 ANNUAL RETURN FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR MAGNUS BERGENDORFF
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0102/04/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARKER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY
2011-08-19AP03SECRETARY APPOINTED MR DUNCAN HILL
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY NEIL PARKER
2011-08-19AP01DIRECTOR APPOINTED MR DUNCAN HILL
2011-06-07AR0102/04/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PER SUNDQVIST
2010-10-26AP01DIRECTOR APPOINTED MR. GERARD DUBUY
2010-10-26AP01DIRECTOR APPOINTED MR. PER SUNDQVIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16RES01ADOPT ARTICLES 15/03/2010
2010-04-09AR0102/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN PARKER / 01/10/2009
2010-04-09AP01DIRECTOR APPOINTED MR COLIN ANDREW MORLEY
2010-03-02MISCSECT 519
2010-01-16AUDAUDITOR'S RESIGNATION
2009-12-24AA01CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED NIGEL IAN PARKER
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR LILY BRACEWELL
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-16363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / LILY BRACEWELL / 01/11/2007
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-12363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-26363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-10363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-26288bDIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-10363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-07-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2000-06-27363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to POINT OF SALE CENTRE LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POINT OF SALE CENTRE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-18 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1997-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-03-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POINT OF SALE CENTRE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of POINT OF SALE CENTRE LIMITED(THE) registering or being granted any patents
Domain Names

POINT OF SALE CENTRE LIMITED(THE) owns 1 domain names.

poscentre.co.uk  

Trademarks
We have not found any records of POINT OF SALE CENTRE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT OF SALE CENTRE LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as POINT OF SALE CENTRE LIMITED(THE) are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where POINT OF SALE CENTRE LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINT OF SALE CENTRE LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POINT OF SALE CENTRE LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.