UKBizDB.co.uk

1ST PERFORMANCE & EXHAUSTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Performance & Exhausts Limited. The company was founded 8 years ago and was given the registration number 10226027. The firm's registered office is in NORWICH. You can find them at Unit 5, Aylsham Way, Norwich, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:1ST PERFORMANCE & EXHAUSTS LIMITED
Company Number:10226027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5, Aylsham Way, Norwich, Norfolk, United Kingdom, NR3 2RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF

Secretary05 August 2019Active
Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF

Director21 February 2018Active
Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF

Secretary05 September 2016Active
Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF

Director29 June 2018Active
Unit 5, Aylsham Way, Norwich, England, NR3 2RF

Director01 February 2017Active
36 Slad Lane, Woodbastwick, Norwich, United Kingdom, NR13 6HQ

Director10 June 2016Active
Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF

Director01 February 2017Active
13 Gibbs Close, Little Melton, United Kingdom, NR9 3NU

Director10 June 2016Active

People with Significant Control

Mr Sahkar Rashed
Notified on:01 April 2018
Status:Active
Date of birth:January 1978
Nationality:Iraqi
Country of residence:England
Address:10, Lady Betty Road, Norwich, England, NR1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Anthony Carter
Notified on:01 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Ann Carter
Notified on:01 February 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Aylsham Way, Norwich, United Kingdom, NR3 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Accounts

Change account reference date company previous extended.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.