UKBizDB.co.uk

WALKINSHAW PERFORMANCE LIMITED

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

This company is commonly known as Walkinshaw Performance Limited. The company was founded 20 years ago and was given the registration number 05028481. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WALKINSHAW PERFORMANCE LIMITED
Company Number:05028481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manufactory House, Bell Lane, Hertford, SG14 1BP

Secretary24 August 2006Active
Manufactory House, Bell Lane, Hertford, SG14 1BP

Director16 January 2012Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Director31 July 2012Active
Park View House, 56b Oxford Road, Banbury, OX16 9AN

Secretary14 November 2005Active
64 Montfitchet Walk, Stevenage, SG2 7DT

Secretary28 January 2004Active
Manufactory House, Bell Lane, Hertford, SG14 1BP

Secretary19 June 2005Active
The Manor House, High Street, Much Hadham, SG10 6DA

Director28 January 2004Active
39, Hilda Street Cheltenham, Victoria 3192, Australia, 3192

Director01 December 2007Active
Manufactory House, Bell Lane, Hertford, SG14 1BP

Director01 October 2010Active
Chalford Grange, Old Chalford, Chipping Norton, OX7 5QW

Director19 June 2005Active

People with Significant Control

Mrs Martine Marie Mottin Walkinshaw
Notified on:21 February 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Narr Asia Limited
Notified on:28 January 2017
Status:Active
Country of residence:Saint Kitts And Nevis
Address:PO BOX 733, Springsgate South, Charlestown, Saint Kitts And Nevis,
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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Change person secretary company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Resolution

Resolution.

Download
2018-02-23Capital

Capital allotment shares.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.