About

Registered Number: 04181501
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite 7, Grove House Albert Road, Bulphan, Upminster, Essex, RM14 3SB,

 

Having been setup in 2001, Performance Coaching International Ltd have registered office in Upminster, it's status is listed as "Active". The companies directors are listed as Mcalpin, Kevin Ronald, Mcalpin, Louise Claire, Mcalpin, Victoria Anneliese in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALPIN, Kevin Ronald 16 March 2001 - 1
MCALPIN, Louise Claire 01 August 2018 - 1
MCALPIN, Victoria Anneliese 16 March 2001 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 July 2020
CH01 - Change of particulars for director 10 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 12 July 2019
CH01 - Change of particulars for director 20 September 2018
PSC04 - N/A 03 September 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 16 August 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AD01 - Change of registered office address 03 April 2018
AAMD - Amended Accounts 11 December 2017
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 22 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 19 December 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 23 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 31 March 2009
363s - Annual Return 10 April 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 March 2003
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 21 June 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.