UKBizDB.co.uk

PERFORMANCE CAR CLUB LIMITED

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

This company is commonly known as Performance Car Club Limited. The company was founded 22 years ago and was given the registration number 04277473. The firm's registered office is in SHILLINGTON. You can find them at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PERFORMANCE CAR CLUB LIMITED
Company Number:04277473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director01 July 2011Active
109 The Mall, Old Town, Swindon, SN1 4JE

Secretary12 September 2007Active
Amber Cottage, Burbage, Marlborough, SN8 3BU

Secretary28 August 2001Active
Stanmore House, Ewen, Cirencester, GL7 6BU

Secretary12 August 2002Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Secretary19 November 2010Active
14 Sleaford Close, Grange Park, Swindon, SN5 6JU

Secretary15 April 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary28 August 2001Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG4 7SJ

Corporate Secretary20 October 2009Active
The Straw Barn, Meppershall Road, Shillington, Hitchin, United Kingdom, SG5 3PF

Corporate Secretary20 October 2009Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director28 August 2001Active
The Straw Barn, Meppershall Road, Shillington, Hitchin, United Kingdom, SG5 3PF

Director19 February 2010Active
11 Saint Margarets Close, Calne, SN11 0UQ

Director07 November 2001Active
Stanmore House, Ewen, Cirencester, GL7 6BU

Director01 October 2003Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director17 October 2016Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director17 October 2016Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director19 November 2010Active
6 Old Post Office Lane, Netheravon, SP4 9RD

Director14 June 2006Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director06 July 2019Active
14 Sleaford Close, Grange Park, Swindon, SN5 6JU

Director07 November 2001Active
Stanmore House, Ewen, Cirencester, GL7 6BU

Director15 April 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director28 August 2001Active

People with Significant Control

Mr John Michael Avery
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:The Straw Barn, Upton End Farm Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Change account reference date company previous shortened.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-05-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.