UKBizDB.co.uk

PERFORMANCE PANELS LIMITED

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

This company is commonly known as Performance Panels Limited. The company was founded 30 years ago and was given the registration number 02951564. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:PERFORMANCE PANELS LIMITED
Company Number:02951564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4JW

Director01 October 1999Active
26 Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4JW

Director01 June 2016Active
26 Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4JW

Director01 September 2014Active
26 Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4JW

Director01 September 2017Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Secretary01 September 2008Active
51 Westmeston Avenue, Rottingdean, BN2 8AL

Secretary01 November 1994Active
Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ

Corporate Secretary01 November 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 July 1994Active
59 Reigate Road, Reigate, RH2 0QJ

Director01 November 1994Active
29 Leechpool Lane, Horsham, RH13 6AG

Director01 November 1994Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director01 September 2014Active
Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ

Director01 November 1994Active
6 Cricketers Green, Weldon, NN15 6XL

Director01 November 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 July 1994Active

People with Significant Control

See Limited
Notified on:23 November 2016
Status:Active
Country of residence:England
Address:26 Brunel Road, Earlstree Industrial Estate, Corby, England, NN17 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Rex Bousfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 14, Airport Trading Estate,, Biggin Hill, England, TN16 3BW
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.