This company is commonly known as Performance Friction (uk) Limited. The company was founded 23 years ago and was given the registration number 04148117. The firm's registered office is in INDUSTRIAL ESTATE BANBURY. You can find them at Carbon Metallic House, Compton Park Wildmere Road, Industrial Estate Banbury, Oxfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | PERFORMANCE FRICTION (UK) LIMITED |
---|---|---|
Company Number | : | 04148117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carbon Metallic House, Compton Park Wildmere Road, Industrial Estate Banbury, Oxfordshire, OX16 3JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9NR | Director | 12 September 2015 | Active |
83 Carbon Metallic Hwy, Clover, United States, SC 29710 | Secretary | 16 February 2001 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 26 January 2001 | Active |
9, Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9NR | Director | 04 April 2014 | Active |
Worton Edge, Over Worton, OX7 7EW | Director | 01 December 2006 | Active |
83 Carbon Metallic Hwy, Clover, | Director | 16 February 2001 | Active |
Carbon Metallic House, Compton Park Wildmere Road, Industrial Estate Banbury, OX16 3JU | Director | 12 September 2015 | Active |
83 Carbon Metallic Hwy, Clover, United States, SC 29710 | Director | 16 February 2001 | Active |
Carbon Metallic House, Compton Park Wildmere Road, Industrial Estate Banbury, OX16 3JU | Director | 01 July 2019 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 26 January 2001 | Active |
Performance Friction Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carbon Metallic House, Compton Park, Banbury, England, OX16 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.