UKBizDB.co.uk

BRANDS HATCH PERFORMANCE LIMITED

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

This company is commonly known as Brands Hatch Performance Limited. The company was founded 11 years ago and was given the registration number 08520040. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BRANDS HATCH PERFORMANCE LIMITED
Company Number:08520040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 City Road, London, United Kingdom, EC1V 2NX

Director08 May 2013Active
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR

Director18 March 2019Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, TN15 6AR

Director18 April 2014Active

People with Significant Control

Climor Holdings Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:2 The Briars, The Briars, Sevenoaks, England, TN15 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Morgan Eloise Gaskin
Notified on:06 April 2016
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:2 The Briars, West Kingsdown, Sevenoaks, United Kingdom, TN15 6EZ
Nature of control:
  • Right to appoint and remove directors
Mr Clinton Amos Gaskin
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-27Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.