About

Registered Number: 04288784
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: B3 Bulwark Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire, PO13 9FX,

 

Mission Performance Ltd was founded on 17 September 2001, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 9 directors listed as Lewis, Robbie, Mcleod, Christiaan John, Carnegie, Sarah Elizabeth, Denton, Susannah, Lister, Yvonne Dianne, Carnegie, William Angus, Carnegie, William Angus, Denton, Mark, Tadecicco, Louise for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Robbie 05 December 2003 - 1
MCLEOD, Christiaan John 05 December 2003 - 1
CARNEGIE, William Angus 11 September 2003 30 November 2004 1
CARNEGIE, William Angus 17 September 2001 02 June 2002 1
DENTON, Mark 17 September 2001 01 May 2003 1
TADECICCO, Louise 01 March 2005 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CARNEGIE, Sarah Elizabeth 11 September 2003 05 December 2003 1
DENTON, Susannah 02 June 2002 01 May 2003 1
LISTER, Yvonne Dianne 04 August 2006 03 August 2009 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2017
CS01 - N/A 31 October 2017
PSC04 - N/A 31 October 2017
PSC04 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 27 September 2016
MR01 - N/A 24 September 2016
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 September 2015
RESOLUTIONS - N/A 19 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 31 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 26 March 2010
287 - Change in situation or address of Registered Office 20 September 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 September 2008
RESOLUTIONS - N/A 29 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 07 March 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
395 - Particulars of a mortgage or charge 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
353 - Register of members 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
CERTNM - Change of name certificate 31 October 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
225 - Change of Accounting Reference Date 24 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Fixed and floating charge 18 July 2007 Outstanding

N/A

Debenture 19 March 2007 Outstanding

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.