UKBizDB.co.uk

PERFORMANCE TELECOM LIMITED

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

This company is commonly known as Performance Telecom Limited. The company was founded 24 years ago and was given the registration number 03886001. The firm's registered office is in BRIGHTON. You can find them at White Maund, 44-46 Old Steine, Brighton, East Sussex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PERFORMANCE TELECOM LIMITED
Company Number:03886001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 1999
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Secretary02 October 2015Active
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Director30 November 1999Active
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, England, AL1 3UR

Secretary01 January 2012Active
28 Fullers Close, Waltham Abbey, EN9 3EY

Secretary30 November 1999Active
121, Hursley Road, Chandler's Ford, Eastleigh, SO53 1JE

Secretary16 January 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 August 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 November 1999Active
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, England, AL1 3UR

Director04 July 2013Active
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, England, AL1 3UR

Director01 September 2011Active
Redfern House, 105 Ashley Road, St Albans, United Kingdom, AL1 5GD

Director01 October 2015Active
121, Hursley Road, Chandler's Ford, Eastleigh, SO53 1JE

Director16 January 2003Active
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, England, AL1 3UR

Director01 August 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 November 1999Active

People with Significant Control

Performance Telecom Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centurion Point, Abbey View, St. Albans, England, AL1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-21Insolvency

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

Download
2023-03-24Insolvency

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

Download
2022-02-07Insolvency

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

Download
2021-03-20Insolvency

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

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Address

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

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Address

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

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.