HI-PERFORMANCE MOTORING SALES, SERVICE & REPAIRS LTD
LONDON

Hellopages » Greater London » Barnet » NW9 5EL

Company number 05309364
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address UNIT 2 1A CECIL ROAD, COLINDALE, LONDON, NW9 5EL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HI-PERFORMANCE MOTORING SALES, SERVICE & REPAIRS LTD are www.hiperformancemotoringsalesservicerepairs.co.uk, and www.hi-performance-motoring-sales-service-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Hi Performance Motoring Sales Service Repairs Ltd is a Private Limited Company. The company registration number is 05309364. Hi Performance Motoring Sales Service Repairs Ltd has been working since 09 December 2004. The present status of the company is Active. The registered address of Hi Performance Motoring Sales Service Repairs Ltd is Unit 2 1a Cecil Road Colindale London Nw9 5el. . HERZIG, Alex is a Secretary of the company. HERZIG, Jon Victor is a Director of the company. Secretary HERZIG, Victor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HERZIG, James David has been resigned. Director HERZIG, Victor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HERZIG, Alex
Appointed Date: 04 November 2010

Director
HERZIG, Jon Victor
Appointed Date: 09 December 2004
52 years old

Resigned Directors

Secretary
HERZIG, Victor
Resigned: 04 November 2010
Appointed Date: 09 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Director
HERZIG, James David
Resigned: 14 October 2010
Appointed Date: 09 December 2004
45 years old

Director
HERZIG, Victor
Resigned: 04 November 2010
Appointed Date: 09 December 2004
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Persons With Significant Control

Mr Jon Victor Herzig
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James David Herzig
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI-PERFORMANCE MOTORING SALES, SERVICE & REPAIRS LTD Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Total exemption small company accounts made up to 30 September 2014
28 Nov 2015
Compulsory strike-off action has been discontinued
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 35 more events
14 Jan 2005
Secretary resigned
14 Jan 2005
New secretary appointed;new director appointed
14 Jan 2005
New director appointed
14 Jan 2005
New director appointed
09 Dec 2004
Incorporation