UKBizDB.co.uk

PERFORMANCE CHEMICALS LIMITED

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

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Heathfield Road, Keston, BR2 6BG

Secretary21 September 1992Active
20 Pinewood Road, Bromley, BR2 9AD

Director03 December 1997Active
127 Ridgeway Road North, Osterley, Isleworth, TW7 5LX

Director-Active
47 Heathfield Road, Keston, BR2 6BG

Director31 March 1994Active
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

Director03 December 1997Active

People with Significant 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.