About

Registered Number: 06943914
Date of Incorporation: 25/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH,

 

Founded in 2009, 158 Performance Ltd are based in Wisbech in Cambridgeshire, it's status at Companies House is "Active". Bushell, Steven, Bushell, James are listed as directors of 158 Performance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, James 25 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BUSHELL, Steven 25 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
RESOLUTIONS - N/A 31 January 2020
RESOLUTIONS - N/A 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2020
AA - Annual Accounts 26 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2019
CS01 - N/A 28 June 2019
SH01 - Return of Allotment of shares 28 March 2019
AA - Annual Accounts 07 January 2019
RESOLUTIONS - N/A 27 December 2018
RESOLUTIONS - N/A 27 December 2018
SH01 - Return of Allotment of shares 13 December 2018
SH01 - Return of Allotment of shares 13 December 2018
CS01 - N/A 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AD01 - Change of registered office address 12 July 2018
PSC05 - N/A 12 July 2018
PSC05 - N/A 11 July 2018
PSC02 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AD01 - Change of registered office address 19 May 2010
225 - Change of Accounting Reference Date 07 September 2009
NEWINC - New incorporation documents 25 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.