PERFORMANCE PARTS LTD.

Units 3 & 4 Units 3 & 4, Daventry, NN11 4HE, Northamptonshire
StatusACTIVE
Company No.03710776
CategoryPrivate Limited Company
Incorporated10 Feb 1999
Age25 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PERFORMANCE PARTS LTD. is an active private limited company with number 03710776. It was incorporated 25 years, 3 months, 23 days ago, on 10 February 1999. The company address is Units 3 & 4 Units 3 & 4, Daventry, NN11 4HE, Northamptonshire.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AAMD

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-19

Officer name: Colin Kenneth Peabody

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Original description: 10/02/17 Statement of Capital gbp 352

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 24 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Resolution

Date: 19 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 352 GBP

Date: 2013-11-14

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: Unit 2 Europark Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ United Kingdom

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Edwards

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Edwards

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2012

Action Date: 28 May 2012

Category: Capital

Type: SH06

Capital : 346 GBP

Date: 2012-05-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital cancellation shares

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Capital

Type: SH06

Capital : 414 GBP

Date: 2011-07-06

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mr Andrew Charles Wilkes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Edwards

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Colin Kenneth Peabody

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald William Edwards

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 19 May 2009

Category: Capital

Type: 169

Description: Gbp ic 513/480\01/05/09\gbp sr 33@1=33\

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed pamela edwards

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from 1 dallington close geddington kettering northamptonshire NN14 1AB

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; no change of members; amend

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; no change of members; amend

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 12@1=12\gbp ic 498/510\

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew wilkes / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 12@1=12 £ ic 498/510

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/03/01--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/03/01

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF


Some Companies

ALTO REPAIR LIMITED

UNIT 2 AVIATION BUSINESS PARK,,BOURNEMOUTH,BH23 6NX

Number:08068789
Status:LIQUIDATION
Category:Private Limited Company

AUTUMNCARE HOLDINGS LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:05778799
Status:ACTIVE
Category:Private Limited Company
Number:03795102
Status:ACTIVE
Category:Private Limited Company

OXFORD SPICE LTD

UNIT-7 EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:09888437
Status:ACTIVE
Category:Private Limited Company

RAGLAN COURT RESIDENT'S ASSOCIATION LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:00934529
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYSKOTEC NETWORKS LTD

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:10086172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source