This company is commonly known as Performance Products Limited. The company was founded 28 years ago and was given the registration number 03108359. The firm's registered office is in RUNCORN. You can find them at Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | PERFORMANCE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03108359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lymington Road, Christchurch, England, BH23 4JT | Secretary | 07 December 2018 | Active |
50, Lymington Road, Christchurch, England, BH23 4JT | Director | 07 December 2018 | Active |
50, Lymington Road, Christchurch, England, BH23 4JT | Director | 07 December 2018 | Active |
50, Lymington Road, Christchurch, England, BH23 4JT | Director | 02 February 2015 | Active |
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL | Secretary | 30 January 2011 | Active |
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL | Secretary | 02 February 2015 | Active |
150 Millstone Road, Deerfield, Illinois, United States, 60015 | Secretary | 20 October 2006 | Active |
15 Arrowscroft Way, Hollingworth, Hyde, SK14 8PW | Secretary | 16 October 1995 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 29 September 1995 | Active |
1203 Eurotowers, Blocl 1 Europort Road, Gibraltar, FOREIGN | Director | 16 October 1995 | Active |
Rosehill, Brook Lane, Alderley Edge, SK9 7QG | Director | 01 April 2002 | Active |
70 Brundretts Road, Chorlton, Manchester, M21 9DE | Director | 01 April 2002 | Active |
803 Independence Parkway, Southlake, Texas, United States, 76092 | Director | 20 October 2006 | Active |
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL | Director | 30 January 2011 | Active |
1325 Aitken Drive, Bannockburn, Usa, | Director | 20 October 2006 | Active |
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL | Director | 02 February 2015 | Active |
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL | Director | 06 June 2017 | Active |
150 Millstone Road, Deerfield, Illinois, United States, 60015 | Director | 20 October 2006 | Active |
15 Arrowscroft Way, Hollingworth, Hyde, SK14 8PW | Director | 01 January 1996 | Active |
6500, Cortland Street, Chicago, Usa, | Director | 03 November 2014 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 29 September 1995 | Active |
Cobra Electronics Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6500, West Cortland Street, Chicago, United States, 60707 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-07 | Officers | Appoint person secretary company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.