Interim Performance Management Limited

General information

Name:

Interim Performance Management Ltd

Office Address:

80 Friar Gate DE1 1FL Derby

Number: 07377252

Incorporation date: 2010-09-15

Dissolution date: 2023-05-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Interim Performance Management was started on 2010-09-15 as a private limited company. This enterprise registered office was registered in Derby on 80 Friar Gate. This place area code is DE1 1FL. The registration number for Interim Performance Management Limited was 07377252. Interim Performance Management Limited had been active for thirteen years up until 2023-05-30.

The information detailing this firm's personnel reveals that the last two directors were: Stephen P. and Alexander P. who were appointed on 2014-05-13 and 2010-09-15.

Executives who had control over the firm were as follows: Stephen P. had substantial control or influence over the company. Alexander P. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 13 May 2014

Latest update: 14 November 2023

Mps Accountancy Services Ltd

Role: Corporate Secretary

Appointed: 15 September 2010

Address: Derby, DE1 1FL, United Kingdom

Latest update: 14 November 2023

Alexander P.

Role: Director

Appointed: 15 September 2010

Latest update: 14 November 2023

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Alexander P.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 July 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies