Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULLPOINT HOLDINGS LIMITED
Company Information for

FULLPOINT HOLDINGS LIMITED

UNIT 96 THE MALTINGS BUSINESS CENTRE, THE MALTINGS, STANSTEAD ABBOTTS, HERTS, SG12 8HG,
Company Registration Number
02648657
Private Limited Company
Active

Company Overview

About Fullpoint Holdings Ltd
FULLPOINT HOLDINGS LIMITED was founded on 1991-09-25 and has its registered office in Stanstead Abbotts. The organisation's status is listed as "Active". Fullpoint Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FULLPOINT HOLDINGS LIMITED
 
Legal Registered Office
UNIT 96 THE MALTINGS BUSINESS CENTRE
THE MALTINGS
STANSTEAD ABBOTTS
HERTS
SG12 8HG
Other companies in EN8
 
Filing Information
Company Number 02648657
Company ID Number 02648657
Date formed 1991-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLPOINT HOLDINGS LIMITED
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 FULLPOINT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDA PAULINE COFFEY
Company Secretary 1994-08-22
ADRIAN JOHN COFFEY
Director 1991-09-25
LINDA PAULINE COFFEY
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
TONI SUSAN WALLER
Company Secretary 1991-09-25 1994-08-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-09-25 1991-09-25
LONDON LAW SERVICES LIMITED
Nominated Director 1991-09-25 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA PAULINE COFFEY FULLPOINT PRESS LIMITED Company Secretary 1997-07-03 CURRENT 1997-07-03 Active
LINDA PAULINE COFFEY FULLPOINT LIMITED Company Secretary 1994-08-15 CURRENT 1994-07-04 Active
ADRIAN JOHN COFFEY FULLPOINT PRESS LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
ADRIAN JOHN COFFEY FULLPOINT LIMITED Director 1994-08-15 CURRENT 1994-07-04 Active
LINDA PAULINE COFFEY FULLPOINT LIMITED Director 1994-08-22 CURRENT 1994-07-04 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
2024-01-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-02-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA PAULINE COFFEY on 2022-02-25
2022-02-25CH01Director's details changed for Mr Adrian John Coffey on 2022-02-25
2022-02-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-05-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-01-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-11-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Springfield House 99/101 Crossbrook Street Waltham Cross Herts EN8 8JR
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-01-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0125/09/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0125/09/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0125/09/10 ANNUAL RETURN FULL LIST
2010-01-15AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 25/09/09; full list of members
2009-06-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-03363aReturn made up to 25/09/08; full list of members
2008-04-04AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-11363aReturn made up to 25/09/07; full list of members
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-29363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-26363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-04363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-03363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-16363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-04363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-28363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-29363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-01363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-02363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-10363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-10363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1994-12-21363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-12-15CERTNMCOMPANY NAME CHANGED FULLPOINT LIMITED CERTIFICATE ISSUED ON 16/12/94
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-0888(2)RAD 31/08/94--------- £ SI 98@1=98 £ IC 2/100
1994-10-31395PARTICULARS OF MORTGAGE/CHARGE
1994-09-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-29363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1993-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92
1992-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 13/10/92
1992-10-18363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1991-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1991-10-24288NEW DIRECTOR APPOINTED
1991-10-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-10-24287REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1991-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FULLPOINT HOLDINGS LIMITED 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 FULLPOINT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-31 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 17,445
Creditors Due Within One Year 2012-08-31 £ 41,108
Creditors Due Within One Year 2012-08-31 £ 41,108
Creditors Due Within One Year 2011-08-31 £ 41,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FULLPOINT HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 44,273
Cash Bank In Hand 2012-08-31 £ 25,282
Cash Bank In Hand 2012-08-31 £ 25,282
Cash Bank In Hand 2011-08-31 £ 25,285
Current Assets 2013-08-31 £ 989,673
Current Assets 2012-08-31 £ 1,061,299
Current Assets 2012-08-31 £ 1,061,299
Current Assets 2011-08-31 £ 901,231
Debtors 2013-08-31 £ 945,400
Debtors 2012-08-31 £ 1,036,017
Debtors 2012-08-31 £ 1,036,017
Debtors 2011-08-31 £ 875,946
Fixed Assets 2013-08-31 £ 700,100
Fixed Assets 2012-08-31 £ 700,100
Fixed Assets 2012-08-31 £ 700,100
Fixed Assets 2011-08-31 £ 700,100
Shareholder Funds 2013-08-31 £ 1,672,328
Shareholder Funds 2012-08-31 £ 1,720,291
Shareholder Funds 2012-08-31 £ 1,720,291
Shareholder Funds 2011-08-31 £ 1,559,943
Tangible Fixed Assets 2013-08-31 £ 700,000
Tangible Fixed Assets 2012-08-31 £ 700,000
Tangible Fixed Assets 2012-08-31 £ 700,000
Tangible Fixed Assets 2011-08-31 £ 700,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FULLPOINT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLPOINT HOLDINGS LIMITED
Trademarks
We have not found any records of FULLPOINT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FULLPOINT LIMITED 2005-04-16 Outstanding

We have found 1 mortgage charges which are owed to FULLPOINT HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for FULLPOINT HOLDINGS LIMITED. 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 (18129 - Printing n.e.c.) as FULLPOINT HOLDINGS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where FULLPOINT HOLDINGS LIMITED 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 FULLPOINT HOLDINGS LIMITED 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 FULLPOINT HOLDINGS LIMITED 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.