UKBizDB.co.uk

PERFORMANCE PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50, Lymington Road, Christchurch, England, BH23 4JT

Secretary07 December 2018Active
50, Lymington Road, Christchurch, England, BH23 4JT

Director07 December 2018Active
50, Lymington Road, Christchurch, England, BH23 4JT

Director07 December 2018Active
50, Lymington Road, Christchurch, England, BH23 4JT

Director02 February 2015Active
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL

Secretary30 January 2011Active
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL

Secretary02 February 2015Active
150 Millstone Road, Deerfield, Illinois, United States, 60015

Secretary20 October 2006Active
15 Arrowscroft Way, Hollingworth, Hyde, SK14 8PW

Secretary16 October 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary29 September 1995Active
1203 Eurotowers, Blocl 1 Europort Road, Gibraltar, FOREIGN

Director16 October 1995Active
Rosehill, Brook Lane, Alderley Edge, SK9 7QG

Director01 April 2002Active
70 Brundretts Road, Chorlton, Manchester, M21 9DE

Director01 April 2002Active
803 Independence Parkway, Southlake, Texas, United States, 76092

Director20 October 2006Active
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL

Director30 January 2011Active
1325 Aitken Drive, Bannockburn, Usa,

Director20 October 2006Active
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL

Director02 February 2015Active
Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, WA7 1UL

Director06 June 2017Active
150 Millstone Road, Deerfield, Illinois, United States, 60015

Director20 October 2006Active
15 Arrowscroft Way, Hollingworth, Hyde, SK14 8PW

Director01 January 1996Active
6500, Cortland Street, Chicago, Usa,

Director03 November 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director29 September 1995Active

People with Significant Control

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:
  • 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 (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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-12-07Officers

Appoint person secretary company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.