UKBizDB.co.uk

PERFORMANCE POWER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, Hampshire, RG21 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 151 Sutherland Avenue, London, England, W9 1ES

Secretary01 June 2014Active
21, Curlew Avenue, Mayland, United Kingdom, CM3 6TX

Director11 May 2012Active
Flat 1, 151 Sutherland Avenue, London, United Kingdom, W9 1ES

Director25 September 2011Active
2, Pennycroft Cottages, Mead Lane, Upper Basildon, England, RG8 8ND

Secretary16 February 2007Active
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

Corporate Secretary16 February 2007Active
George Cottage, George Street, Charlton Adam, England, TA11 7AS

Director16 February 2007Active
46, Gainsborough Gardens, London, United Kingdom, NW11 9BL

Director11 May 2012Active
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

Corporate Director16 February 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-31Address

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

Download
2022-01-09Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Capital

Capital variation of rights attached to shares.

Download
2020-01-07Capital

Capital name of class of shares.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous extended.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.