UKBizDB.co.uk

BLACK DIAMOND PERFORMANCE LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Five Oaks, Sandy Lane, Henfield, West Sussex, BN5 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX

Secretary05 November 2010Active
5, Old Orchard, Sunbury-On-Thames, England, TW16 5HF

Director05 November 2010Active
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX

Director05 November 2010Active
Five Oaks, Sandy Lane, Henfield, England, BN5 9UX

Director05 November 2010Active
Flat 4 Elizabeth Court, 27b Wright Street, Southport, PR9 9HB

Secretary10 February 2006Active
15 Chapel Rise, Billington, Blackburn, BB7 9TU

Secretary06 March 2001Active
27 Byron Road, Lydiate, L31 0DB

Secretary02 October 2008Active
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ

Secretary12 July 2002Active
13 Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

Secretary07 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2001Active
15 Chapel Rise, Billington, Blackburn, BB7 9TU

Director06 March 2001Active
15 Chapel Rise, Billington, Blackburn, BB7 9TU

Director06 March 2001Active
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ

Director06 March 2001Active
35 Hesketh Lane, Tarleton, Preston, PR4 6AQ

Director06 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 March 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.