UKBizDB.co.uk

TYPHOON PERFORMANCE PRODUCTS LIMITED

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

This company is commonly known as Typhoon Performance Products Limited. The company was founded 31 years ago and was given the registration number 02791731. The firm's registered office is in LANCASHIRE. You can find them at 17 St Peters Place, Fleetwood, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TYPHOON PERFORMANCE PRODUCTS LIMITED
Company Number:02791731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Secretary21 December 2014Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director06 November 2019Active
17 St. Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director27 October 2014Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director23 December 2006Active
97a Elliscombe Road, Charlton, London, SE7 7PD

Secretary03 March 1993Active
31 Mossbourne Road, Poulton, FY6 7DU

Secretary23 December 2006Active
31 Mossbourne Road, Poulton, FY6 7DU

Secretary01 March 2000Active
20 Oldfield Carr Lane, Poulton, FY6 8EW

Secretary01 April 1998Active
84 Balcorne Street, London, E9 7AU

Secretary28 January 1994Active
20 Oldfield Carr Lane, Poulton Le Fylde, FY6 8EW

Secretary01 February 2004Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary19 February 1993Active
16 Boulevard De Ladonne, 33600 Pessac, France,

Director21 February 1995Active
50 Marjorams Avenue, Loughton, IG10 1PU

Director03 March 1993Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director21 August 2017Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director19 February 1993Active
20 Oldfield Carr Lane, Poulton Le Fylde, FY6 8EW

Director03 March 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director19 February 1993Active

People with Significant Control

Dr David Harold Woolstencroft
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:17 St. Peters Place, Fleetwood, United Kingdom, FY7 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Change account reference date company current extended.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.