UKBizDB.co.uk

PERFORMANCE PUMP & EQUIPMENT COMPANY LIMITED

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

This company is commonly known as Performance Pump & Equipment Company Limited. The company was founded 21 years ago and was given the registration number 04489453. The firm's registered office is in CHELMSFORD. You can find them at C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PERFORMANCE PUMP & EQUIPMENT COMPANY LIMITED
Company Number:04489453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2002
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom, CM2 7PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-34 West Cardinal Drive, Beaumont, United States,

Secretary24 July 2002Active
237 Ashbourne Avenue, Aspull, Wigan, WN2 1HW

Director24 July 2002Active
25-34 West Cardinal Drive, Beaumont, United States,

Director24 July 2002Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Secretary12 October 2007Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Secretary18 July 2002Active
2 Goldcrest Grove, Apley Castle, Telford, TF1 6TA

Secretary22 December 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary18 July 2002Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Director18 July 2002Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Director18 July 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director18 July 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2023-04-13Insolvency

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

Download
2022-10-25Address

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

Download
2018-02-13Address

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

Download
2017-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-01-07Insolvency

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

Download
2016-12-16Insolvency

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

Download
2016-08-11Address

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

Download
2015-10-22Insolvency

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

Download
2014-10-20Address

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

Download
2014-10-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-10-17Resolution

Resolution.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download
2013-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Capital

Capital allotment shares.

Download
2013-08-02Mortgage

Mortgage satisfy charge full.

Download
2013-04-15Officers

Termination secretary company with name.

Download
2012-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.