Performance Peugeot Limited

General information

Name:

Performance Peugeot Ltd

Office Address:

Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle

Number: 07882434

Incorporation date: 2011-12-14

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Performance Peugeot Limited. It was originally established 13 years ago and was registered with 07882434 as the registration number. This registered office of this firm is located in Newcastle. You can reach it at Lymore Villa 162a London Road, Chesterton. The company's classified under the NACE and SIC code 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. 2021/12/30 is the last time when account status updates were reported.

Right now, this particular firm is directed by a single managing director: Peter W., who was assigned to lead the company in January 2014. Since 2011 Gavin H., had been performing the duties for this specific firm until the resignation 6 years ago. In addition another director, specifically Jamie W. quit ten years ago.

Executives who control the firm include: Gavin H. owns 1/2 or less of company shares. Peter W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 01 January 2014

Latest update: 14 February 2024

People with significant control

Gavin H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Peter W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 May 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 July 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 29 December 2022
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-12-29 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Similar companies nearby

Closest companies