About

Registered Number: 03312203
Date of Incorporation: 04/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15, Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

 

Performance Paints Services Ltd was founded on 04 February 1997 and has its registered office in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at Performance Paints Services Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen 15 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 01 March 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 13 May 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
225 - Change of Accounting Reference Date 08 December 1998
395 - Particulars of a mortgage or charge 25 November 1998
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.