About

Registered Number: 04075687
Date of Incorporation: 21/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Performance Plastics Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Andrew 21 September 2000 - 1
HOLLOWAY, Rachel June 21 September 2000 - 1
SMITH, David 22 January 2001 - 1
BAIRD, James 01 November 2001 31 December 2008 1
THURLOWAY, Edward 01 May 2003 30 September 2008 1

Filing History

Document Type Date
PSC04 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
PSC04 - N/A 26 February 2020
CH03 - Change of particulars for secretary 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 09 October 2019
PSC07 - N/A 12 September 2019
AA - Annual Accounts 13 May 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 September 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363a - Annual Return 20 September 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 23 April 2004
363a - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 11 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
363a - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
225 - Change of Accounting Reference Date 09 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 29 March 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 16 March 2011 Outstanding

N/A

Debenture 21 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.