UKBizDB.co.uk

SOLUTION PERFORMANCE GROUP LTD

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

This company is commonly known as Solution Performance Group Ltd. The company was founded 8 years ago and was given the registration number 10095655. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOLUTION PERFORMANCE GROUP LTD
Company Number:10095655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director31 March 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director31 March 2016Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF

Director14 July 2023Active

People with Significant Control

Tynefast Holdings Ltd
Notified on:04 November 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Solution Performance Group Ltd, The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Maria Josephine Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Change account reference date company previous extended.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

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

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-11-03Address

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

Download
2019-11-01Resolution

Resolution.

Download
2019-06-06Accounts

Change account reference date company current extended.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.