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.
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 | : |
|
Registered Address | : | Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manufactory House, Bell Lane, Hertford, SG14 1BP | Secretary | 24 August 2006 | Active |
Manufactory House, Bell Lane, Hertford, SG14 1BP | Director | 16 January 2012 | Active |
Manufactory House, Bell Lane, Hertford, England, SG14 1BP | Director | 31 July 2012 | Active |
Park View House, 56b Oxford Road, Banbury, OX16 9AN | Secretary | 14 November 2005 | Active |
64 Montfitchet Walk, Stevenage, SG2 7DT | Secretary | 28 January 2004 | Active |
Manufactory House, Bell Lane, Hertford, SG14 1BP | Secretary | 19 June 2005 | Active |
The Manor House, High Street, Much Hadham, SG10 6DA | Director | 28 January 2004 | Active |
39, Hilda Street Cheltenham, Victoria 3192, Australia, 3192 | Director | 01 December 2007 | Active |
Manufactory House, Bell Lane, Hertford, SG14 1BP | Director | 01 October 2010 | Active |
Chalford Grange, Old Chalford, Chipping Norton, OX7 5QW | Director | 19 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Officers | Change person secretary company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Resolution | Resolution. | Download |
2018-02-23 | Capital | Capital allotment shares. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.