Performance Products Ltd was founded on 29 September 1995 and has its registered office in Runcorn, it's status at Companies House is "Active". Berger, Robert Philip, Babitt, Gail Lauren, Berger, Robert Philip, Close, Mark Richard, Ben, Robert John, Maxey, Sandra, Ballard, Christopher Leonard, Ballard, Jason, Bazet, James, Ben, Robert John, Laures, Gerald, Maxey, Sandra, Smidebush, David Leo, Smith, Michael, Tolley, Shaun, Washlow, Sally are listed as the directors of Performance Products Ltd. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BABITT, Gail Lauren | 07 December 2018 | - | 1 |
BERGER, Robert Philip | 07 December 2018 | - | 1 |
CLOSE, Mark Richard | 02 February 2015 | - | 1 |
BALLARD, Christopher Leonard | 16 October 1995 | 20 October 2006 | 1 |
BALLARD, Jason | 01 April 2002 | 31 December 2014 | 1 |
BAZET, James | 20 October 2006 | 28 October 2014 | 1 |
BEN, Robert John | 30 January 2011 | 13 November 2014 | 1 |
LAURES, Gerald | 20 October 2006 | 31 December 2013 | 1 |
MAXEY, Sandra | 02 February 2015 | 07 December 2018 | 1 |
SMIDEBUSH, David Leo | 06 June 2017 | 07 December 2018 | 1 |
SMITH, Michael | 20 October 2006 | 31 January 2011 | 1 |
TOLLEY, Shaun | 01 January 1996 | 31 December 2014 | 1 |
WASHLOW, Sally | 03 November 2014 | 22 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGER, Robert Philip | 07 December 2018 | - | 1 |
BEN, Robert John | 30 January 2011 | 13 November 2014 | 1 |
MAXEY, Sandra | 02 February 2015 | 07 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 10 December 2018 | |
TM02 - Termination of appointment of secretary | 07 December 2018 | |
AP03 - Appointment of secretary | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 05 December 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 01 December 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
AP03 - Appointment of secretary | 13 February 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM02 - Termination of appointment of secretary | 20 January 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AP01 - Appointment of director | 03 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 03 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AP03 - Appointment of secretary | 28 February 2011 | |
TM02 - Termination of appointment of secretary | 28 February 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2010 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
RESOLUTIONS - N/A | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
225 - Change of Accounting Reference Date | 27 November 2006 | |
363s - Annual Return | 22 November 2006 | |
AUD - Auditor's letter of resignation | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
RESOLUTIONS - N/A | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 30 November 2005 | |
RESOLUTIONS - N/A | 29 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
363s - Annual Return | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
363s - Annual Return | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
225 - Change of Accounting Reference Date | 27 December 2001 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 13 October 1998 | |
363s - Annual Return | 13 October 1998 | |
287 - Change in situation or address of Registered Office | 08 July 1998 | |
AA - Annual Accounts | 23 April 1998 | |
395 - Particulars of a mortgage or charge | 21 March 1997 | |
363s - Annual Return | 29 October 1996 | |
RESOLUTIONS - N/A | 16 August 1996 | |
MEM/ARTS - N/A | 16 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1996 | |
123 - Notice of increase in nominal capital | 16 August 1996 | |
395 - Particulars of a mortgage or charge | 30 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 November 1995 | |
RESOLUTIONS - N/A | 10 November 1995 | |
AA - Annual Accounts | 10 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
287 - Change in situation or address of Registered Office | 10 November 1995 | |
CERTNM - Change of name certificate | 06 November 1995 | |
NEWINC - New incorporation documents | 29 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 February 2009 | Outstanding |
N/A |
Debenture | 24 December 2003 | Fully Satisfied |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Legal charge | 01 July 2002 | Fully Satisfied |
N/A |
Debenture | 14 March 1997 | Fully Satisfied |
N/A |
Debenture | 29 March 1996 | Fully Satisfied |
N/A |