Company NamePONT Europe Limited
Company StatusActive
Company Number04485783
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Previous NameSend Group Packaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed29 September 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newship.co.uk

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 October 2022Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages)
30 September 2022Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 March 2022Appointment of Mr David Anthony Thornton as a director on 23 March 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 February 2021Appointment of Mr John Watson Newman as a director on 1 February 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 August 2019Current accounting period extended from 21 December 2019 to 31 December 2019 (1 page)
29 July 2019Current accounting period extended from 31 July 2019 to 21 December 2019 (1 page)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 March 2016Appointment of Mr Richard John Newman as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Richard John Newman as a director on 31 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 June 2010Company name changed send group packaging LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
16 June 2010Company name changed send group packaging LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
18 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 August 2002New director appointed (5 pages)
18 August 2002New director appointed (5 pages)
18 August 2002New secretary appointed;new director appointed (3 pages)
18 August 2002New secretary appointed;new director appointed (3 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
15 July 2002Incorporation (17 pages)
15 July 2002Incorporation (17 pages)