About

Registered Number: 02791731
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

Based in Lancashire, Typhoon Performance Products Ltd was setup in 1993, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Woolstencroft, Rosalyn, Carruthers, Ann, Harrison, Ruth, Doumeingts, Dominique, Robinson, Christopher Charles, Woolstencroft, David Harold, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUMEINGTS, Dominique 21 February 1995 06 June 1997 1
ROBINSON, Christopher Charles 21 August 2017 19 February 2019 1
WOOLSTENCROFT, David Harold, Dr 03 March 1993 24 August 1998 1
Secretary Name Appointed Resigned Total Appointments
WOOLSTENCROFT, Rosalyn 21 December 2014 - 1
CARRUTHERS, Ann 01 March 2000 01 February 2004 1
HARRISON, Ruth 01 April 1998 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 25 November 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 19 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 16 November 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 29 June 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 23 May 2016
RESOLUTIONS - N/A 19 April 2016
SH08 - Notice of name or other designation of class of shares 19 April 2016
AR01 - Annual Return 13 April 2016
SH01 - Return of Allotment of shares 05 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 February 2015
CH03 - Change of particulars for secretary 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CERTNM - Change of name certificate 20 January 2015
CONNOT - N/A 20 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
SH01 - Return of Allotment of shares 14 January 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 September 2008
169 - Return by a company purchasing its own shares 28 August 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 03 March 1998
287 - Change in situation or address of Registered Office 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
288 - N/A 12 June 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 23 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1994
363b - Annual Return 19 April 1994
363(287) - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
288 - N/A 15 April 1994
288 - N/A 27 April 1993
288 - N/A 08 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.