BLACK DIAMOND PERFORMANCE LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9UX

Company number 04173516
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address FIVE OAKS, SANDY LANE, HENFIELD, WEST SUSSEX, BN5 9UX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 45,000 . The most likely internet sites of BLACK DIAMOND PERFORMANCE LIMITED are www.blackdiamondperformance.co.uk, and www.black-diamond-performance.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. Black Diamond Performance Limited is a Private Limited Company. The company registration number is 04173516. Black Diamond Performance Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Black Diamond Performance Limited is Five Oaks Sandy Lane Henfield West Sussex Bn5 9ux. The company`s financial liabilities are £242.21k. It is £25.55k against last year. The cash in hand is £210.79k. It is £28.85k against last year. And the total assets are £309.69k, which is £17.91k against last year. SMITH, Stephen Patrick is a Secretary of the company. SMITH, Simon is a Director of the company. SMITH, Stephen Patrick is a Director of the company. SMITH, Susan Mary is a Director of the company. Secretary ALISON, Tania Aynsley Alexandra has been resigned. Secretary CASSIDY, Patricia Jenifer has been resigned. Secretary HILL, Karen has been resigned. Secretary HULSE, Christopher has been resigned. Secretary KING, Rachel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASSIDY, Patricia Jenifer has been resigned. Director CASSIDY, Stephen John has been resigned. Director HULSE, Christopher has been resigned. Director HULSE, Karen Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


black diamond performance Key Finiance

LIABILITIES £242.21k
+11%
CASH £210.79k
+15%
TOTAL ASSETS £309.69k
+6%
All Financial Figures

Current Directors

Secretary
SMITH, Stephen Patrick
Appointed Date: 05 November 2010

Director
SMITH, Simon
Appointed Date: 05 November 2010
48 years old

Director
SMITH, Stephen Patrick
Appointed Date: 05 November 2010
74 years old

Director
SMITH, Susan Mary
Appointed Date: 05 November 2010
74 years old

Resigned Directors

Secretary
ALISON, Tania Aynsley Alexandra
Resigned: 02 October 2008
Appointed Date: 10 February 2006

Secretary
CASSIDY, Patricia Jenifer
Resigned: 12 July 2002
Appointed Date: 06 March 2001

Secretary
HILL, Karen
Resigned: 05 November 2010
Appointed Date: 02 October 2008

Secretary
HULSE, Christopher
Resigned: 07 March 2005
Appointed Date: 12 July 2002

Secretary
KING, Rachel
Resigned: 08 February 2006
Appointed Date: 07 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
CASSIDY, Patricia Jenifer
Resigned: 12 July 2002
Appointed Date: 06 March 2001
75 years old

Director
CASSIDY, Stephen John
Resigned: 12 July 2002
Appointed Date: 06 March 2001
75 years old

Director
HULSE, Christopher
Resigned: 22 March 2011
Appointed Date: 06 March 2001
66 years old

Director
HULSE, Karen Margaret
Resigned: 07 March 2005
Appointed Date: 06 March 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Stephen Patrick Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK DIAMOND PERFORMANCE LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 45,000

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 45,000

...
... and 53 more events
15 Mar 2001
New director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation

BLACK DIAMOND PERFORMANCE LIMITED Charges

30 April 2001
Debenture
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…