About

Registered Number: 03108359
Date of Incorporation: 29/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Cleaver House Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.