This company is commonly known as Performance Power Limited. The company was founded 17 years ago and was given the registration number 06112603. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PERFORMANCE POWER LIMITED |
---|---|---|
Company Number | : | 06112603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62-64 New Road, Basingstoke, Hampshire, RG21 7PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 151 Sutherland Avenue, London, England, W9 1ES | Secretary | 01 June 2014 | Active |
21, Curlew Avenue, Mayland, United Kingdom, CM3 6TX | Director | 11 May 2012 | Active |
Flat 1, 151 Sutherland Avenue, London, United Kingdom, W9 1ES | Director | 25 September 2011 | Active |
2, Pennycroft Cottages, Mead Lane, Upper Basildon, England, RG8 8ND | Secretary | 16 February 2007 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Secretary | 16 February 2007 | Active |
George Cottage, George Street, Charlton Adam, England, TA11 7AS | Director | 16 February 2007 | Active |
46, Gainsborough Gardens, London, United Kingdom, NW11 9BL | Director | 11 May 2012 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Director | 16 February 2007 | Active |
Mr Robert Densley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Cottage, George Street, Charlton Adam, England, TA11 7AS |
Nature of control | : |
|
Iain Mackenzie Cattanach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Curlew Avenue, Mayland, United Kingdom, CM3 6TX |
Nature of control | : |
|
Mr John Michael Gregson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 151 Sutherland Avenue, London, United Kingdom, W9 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-07 | Capital | Capital name of class of shares. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous extended. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.