Company NameWillowpoint Enterprises Limited
DirectorTerence Henry Ponter
Company StatusActive
Company Number04871197
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerence Henry Ponter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(3 months after company formation)
Appointment Duration20 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address252 Lower Higham Road
Gravesend
Kent
DA12 2NR
Secretary NameJennifer Ponter
NationalityBritish
StatusCurrent
Appointed20 November 2003(3 months after company formation)
Appointment Duration20 years, 4 months
RoleAccounts Manager
Correspondence Address252 Lower Higham Road
Gravesend
Kent
DA12 2NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Terence Henry Ponter
100.00%
Ordinary

Financials

Year2014
Net Worth£2,690
Cash£3,617
Current Liabilities£21,188

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
19 April 2023Change of details for Terence Henry Ponter as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Terence Henry Ponter on 19 April 2023 (2 pages)
19 April 2023Secretary's details changed for Jennifer Ponter on 19 April 2023 (1 page)
19 April 2023Director's details changed for Terence Henry Ponter on 19 April 2023 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 August 2021 (4 pages)
24 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
13 July 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
10 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
28 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH on 25 April 2012 (1 page)
20 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
20 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
7 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
7 October 2008Return made up to 19/08/08; full list of members (3 pages)
7 October 2008Return made up to 19/08/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 19/08/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 19/08/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
6 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 September 2005Return made up to 19/08/05; full list of members (6 pages)
8 September 2005Return made up to 19/08/05; full list of members (6 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Secretary's particulars changed (1 page)
8 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 10 stone street gravesend kent DA11 0NH (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 10 stone street gravesend kent DA11 0NH (1 page)
19 August 2003Incorporation (18 pages)
19 August 2003Incorporation (18 pages)