UKBizDB.co.uk

PERFORM 365 LTD

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

This company is commonly known as Perform 365 Ltd. The company was founded 18 years ago and was given the registration number 05615999. The firm's registered office is in TAMWORTH. You can find them at 14 Darwell Park, Mica Close, Tamworth, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PERFORM 365 LTD
Company Number:05615999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2005
End of financial year:03 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:14 Darwell Park, Mica Close, Tamworth, Staffordshire, B77 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Secretary08 November 2005Active
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director08 November 2005Active
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director01 November 2007Active
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY

Director19 March 2007Active
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY

Director04 April 2007Active
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY

Director08 November 2005Active
156 Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES

Director15 January 2007Active
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director12 October 2009Active
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director26 March 2008Active
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director26 March 2008Active
Edgbaston House, 3 Duchess Place, Birmingham, B16 8NW

Corporate Director17 January 2007Active

People with Significant Control

Mr Adam Daniel Abrams
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:2, Harcourt Way, Leicester, LE19 1WP
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
2023-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Address

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

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-02Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Address

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

Download
2020-11-19Insolvency

Liquidation disclaimer notice.

Download
2020-10-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-24Accounts

Change account reference date company current extended.

Download
2016-12-28Accounts

Accounts with accounts type small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.