About

Registered Number: 04725729
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: First Floor, Orion House, Orion Way, Kettering, Northamptonshire, NN15 6PE,

 

Established in 2003, Performance Finance Ltd are based in Kettering, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEDGE-PYWELL, Stacey 16 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Emma 01 February 2006 28 September 2011 1
HINCHON, Sarah Jane 08 April 2003 01 February 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
MA - Memorandum and Articles 10 August 2020
RESOLUTIONS - N/A 07 August 2020
MA - Memorandum and Articles 07 August 2020
RESOLUTIONS - N/A 20 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 March 2020
SH01 - Return of Allotment of shares 23 March 2020
SH01 - Return of Allotment of shares 23 March 2020
MR01 - N/A 31 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2019
RESOLUTIONS - N/A 20 May 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
SH01 - Return of Allotment of shares 09 May 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 25 October 2018
PSC04 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 03 May 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 06 April 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 24 March 2017
SH01 - Return of Allotment of shares 09 March 2017
MR01 - N/A 22 December 2016
MR01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 March 2016
MR04 - N/A 08 February 2016
MR01 - N/A 04 January 2016
AR01 - Annual Return 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
AA - Annual Accounts 25 March 2015
MR01 - N/A 16 October 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 April 2014
SH01 - Return of Allotment of shares 09 April 2014
RESOLUTIONS - N/A 08 April 2014
CC04 - Statement of companies objects 08 April 2014
MR01 - N/A 08 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 27 April 2009
123 - Notice of increase in nominal capital 27 April 2009
RESOLUTIONS - N/A 19 January 2009
MEM/ARTS - N/A 19 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 15 April 2008
225 - Change of Accounting Reference Date 25 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 04 January 2016 Outstanding

N/A

A registered charge 16 October 2014 Outstanding

N/A

A registered charge 11 June 2014 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Debenture 17 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.