About

Registered Number: 05726478
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

The Performance Driving Centre Ltd was registered on 01 March 2006, it's status in the Companies House registry is set to "Active". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 16 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 04 March 2008
CERTNM - Change of name certificate 01 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2007
353 - Register of members 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.