This company is commonly known as Black Diamond Performance Limited. The company was founded 23 years ago and was given the registration number 04173516. The firm's registered office is in HENFIELD. You can find them at Five Oaks, Sandy Lane, Henfield, West Sussex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BLACK DIAMOND PERFORMANCE LIMITED |
---|---|---|
Company Number | : | 04173516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Oaks, Sandy Lane, Henfield, West Sussex, BN5 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX | Secretary | 05 November 2010 | Active |
5, Old Orchard, Sunbury-On-Thames, England, TW16 5HF | Director | 05 November 2010 | Active |
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX | Director | 05 November 2010 | Active |
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX | Director | 05 November 2010 | Active |
Flat 4 Elizabeth Court, 27b Wright Street, Southport, PR9 9HB | Secretary | 10 February 2006 | Active |
15 Chapel Rise, Billington, Blackburn, BB7 9TU | Secretary | 06 March 2001 | Active |
27 Byron Road, Lydiate, L31 0DB | Secretary | 02 October 2008 | Active |
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ | Secretary | 12 July 2002 | Active |
13 Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD | Secretary | 07 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 March 2001 | Active |
15 Chapel Rise, Billington, Blackburn, BB7 9TU | Director | 06 March 2001 | Active |
15 Chapel Rise, Billington, Blackburn, BB7 9TU | Director | 06 March 2001 | Active |
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ | Director | 06 March 2001 | Active |
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ | Director | 06 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 March 2001 | Active |
Mr Simon Smith | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Old Orchard, Sunbury-On-Thames, England, TW16 5HF |
Nature of control | : |
|
Mrs Susan Mary Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Mill Farm Business Park, Millfield Road, Hounslow, England, TW4 5PY |
Nature of control | : |
|
Mr Stephen Patrick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 Mill Farm Business Park, Mill Farm Business Park, Millfield Road, Hounslow, England, TW4 5PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.