This company is commonly known as Performance Chemicals Limited. The company was founded 67 years ago and was given the registration number 00568338. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b, Station Road West, Oxted, Surrey. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | PERFORMANCE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00568338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1956 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Heathfield Road, Keston, BR2 6BG | Secretary | 21 September 1992 | Active |
20 Pinewood Road, Bromley, BR2 9AD | Director | 03 December 1997 | Active |
127 Ridgeway Road North, Osterley, Isleworth, TW7 5LX | Director | - | Active |
47 Heathfield Road, Keston, BR2 6BG | Director | 31 March 1994 | Active |
116 Millfield Road, West Kingsdown, Sevenoaks, TN15 6BX | Secretary | - | Active |
147 The Avenue, West Wickham, BR4 0EF | Director | - | Active |
4 Aldermary Road, Bromley, BR1 3PH | Director | 03 December 1997 | Active |
Sarah Louise Puplett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Heathfield Road, Keston, United Kingdom, BR2 6BG |
Nature of control | : |
|
Paul Richard Everett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Aldermary Road, Bromley, United Kingdom, BR1 3PH |
Nature of control | : |
|
Andrew Brian Everett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Pinewood Road, Bromley, United Kingdom, BR2 9AD |
Nature of control | : |
|
Sarah Louise Puplett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Heathfield Road, Keston, United Kingdom, BR2 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.