PERFORMANCE 3000 LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 2LL

Company number 05204035
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address EVANS & CO, MANCHESTER HOUSE HIGH STREET, STALBRIDGE, STURMINSTER NEWTON, DORSET, DT10 2LL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PERFORMANCE 3000 LIMITED are www.performance3000.co.uk, and www.performance-3000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Sherborne Rail Station is 6 miles; to Gillingham (Dorset) Rail Station is 6.9 miles; to Castle Cary Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Performance 3000 Limited is a Private Limited Company. The company registration number is 05204035. Performance 3000 Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Performance 3000 Limited is Evans Co Manchester House High Street Stalbridge Sturminster Newton Dorset Dt10 2ll. . RANDINO, Michael is a Secretary of the company. RANDINO, Michael is a Director of the company. TROTT, James is a Director of the company. Secretary RANDINO, Michael has been resigned. Secretary TROTT, Arthur Roy has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RANDINO, Michael
Appointed Date: 31 March 2010

Director
RANDINO, Michael
Appointed Date: 16 August 2004
45 years old

Director
TROTT, James
Appointed Date: 16 August 2004
46 years old

Resigned Directors

Secretary
RANDINO, Michael
Resigned: 16 August 2006
Appointed Date: 16 August 2004

Secretary
TROTT, Arthur Roy
Resigned: 31 March 2010
Appointed Date: 18 August 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Mr Michael Randino
Notified on: 12 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Trott
Notified on: 12 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERFORMANCE 3000 LIMITED Events

22 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

21 Aug 2015
Director's details changed for Michael Randino on 13 August 2014
...
... and 45 more events
18 Aug 2004
Director resigned
18 Aug 2004
Secretary resigned
18 Aug 2004
Registered office changed on 18/08/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
18 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Aug 2004
Incorporation

PERFORMANCE 3000 LIMITED Charges

26 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2011
Mortgage
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 buckland road penn hill trading estate…
16 December 2004
Agreement relating to rent deposit
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Abbey Commercial Invesments Limited
Description: £3,375.
16 December 2004
Agreement relating to rent deposit
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Abbey Commercial Investments Limited
Description: £2,475.