Warning: file_put_contents(c/7fc1fa07c45fc7f0f97e0c03f98aa407.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/174247fe652dd5fb0a3ee72f6c829934.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Performance Adhesives Limited, HP23 4JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERFORMANCE ADHESIVES LIMITED

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

This company is commonly known as Performance Adhesives Limited. The company was founded 12 years ago and was given the registration number 07945436. The firm's registered office is in TRING. You can find them at 3 The Forum, Icknield Way Industrial Estate, Tring, Herts. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PERFORMANCE ADHESIVES LIMITED
Company Number:07945436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:3 The Forum, Icknield Way Industrial Estate, Tring, Herts, HP23 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Forum, Icknield Way Industrial Estate, Tring, HP23 4JY

Director10 February 2012Active
3 The Forum, Icknield Way Industrial Estate, Tring, HP23 4JY

Director10 February 2012Active
3 The Forum, Icknield Way Industrial Estate, Tring, HP23 4JY

Director10 February 2012Active

People with Significant Control

Mr Simon Max Shearman
Notified on:28 October 2020
Status:Active
Date of birth:November 1964
Nationality:British
Address:3 The Forum, Icknield Way Industrial Estate, Tring, HP23 4JY
Nature of control:
  • Significant influence or control
Stuart Seagrave
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:89, Grove Park, Tring, England, HP23 5JW
Nature of control:
  • Significant influence or control
Mr Simon Max Shearman
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Poplar Farm, High Street, Dunstable, England, LU6 2DN
Nature of control:
  • Significant influence or control
Mr Michael John Overy
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:2 Counters, Miswell Lane, Tring, England, HP23 4EU
Nature of control:
  • Significant influence or control
Mr Stuart Boyd Seagrave
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:89, Grove Park, Tring, England, HP23 5JW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.