UKBizDB.co.uk

PERFORMANCE CYCLING LIMITED

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

This company is commonly known as Performance Cycling Limited. The company was founded 26 years ago and was given the registration number 03398601. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PERFORMANCE CYCLING LIMITED
Company Number:03398601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary23 May 2016Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
Lower Leason Farm, Llanrhidian, Gower, Swansea, United Kingdom, SA3 1HB

Secretary03 February 1998Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary03 July 1997Active
54 Waverley Drive, Mumbles, Swansea, SA3 5SY

Secretary03 July 1997Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director23 May 2016Active
Honey Acre, Old Walls, Gower, Swansea, SA3 1HA

Director03 July 1997Active
Lower Leason Farm, Llanrhidian, Swansea, United Kingdom, SA3 1HB

Director03 July 1997Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director03 July 1997Active
Halfords, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director23 May 2016Active
Halfords, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director23 May 2016Active
38, Triscombe Drive, Cardiff, Wales, CF5 2PN

Director01 August 2015Active
7 Lamb Lane, Killay, Swansea, SA2 7ES

Director01 March 2001Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director31 July 2018Active
54 Waverley Drive, Mumbles, Swansea, SA3 5SY

Director03 July 1997Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director02 November 2018Active

People with Significant Control

Performance Cycling Holdings Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Karen Bellairs
Notified on:17 October 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Keith Jones
Notified on:17 October 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Claudia Isobel Arney
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Dennis Henry Millard
Notified on:30 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Miscellaneous

Legacy.

Download
2020-02-03Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.