PERFORMANCE CYCLING LIMITED
REDDITCH WHEELIES DIRECT LIMITED QUAYSIDE TRADING CO. LIMITED

Hellopages » Worcestershire » Redditch » B98 0DE

Company number 03398601
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0DE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Previous accounting period extended from 28 February 2017 to 31 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-03 ; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 4.2 . The most likely internet sites of PERFORMANCE CYCLING LIMITED are www.performancecycling.co.uk, and www.performance-cycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Performance Cycling Limited is a Private Limited Company. The company registration number is 03398601. Performance Cycling Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Performance Cycling Limited is Icknield Street Drive Washford West Redditch Worcestershire England B98 0de. . O'GORMAN, Timothy Joseph Gerard is a Secretary of the company. FLUCK, Nicholas John is a Director of the company. MASON, Jonathan Peter is a Director of the company. MCDONALD, Gillian Clare is a Director of the company. MORRIS, Jeremy Rich is a Director of the company. Secretary JONES, Michael Philip has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary WILLIAMS, David Roger has been resigned. Director JONES, Keith Robert has been resigned. Director JONES, Michael Philip has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MURPHY, Robert has been resigned. Director WILLIAMS, David Roger has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
O'GORMAN, Timothy Joseph Gerard
Appointed Date: 23 May 2016

Director
FLUCK, Nicholas John
Appointed Date: 23 May 2016
52 years old

Director
MASON, Jonathan Peter
Appointed Date: 23 May 2016
61 years old

Director
MCDONALD, Gillian Clare
Appointed Date: 23 May 2016
61 years old

Director
MORRIS, Jeremy Rich
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
JONES, Michael Philip
Resigned: 23 May 2016
Appointed Date: 03 February 1998

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Secretary
WILLIAMS, David Roger
Resigned: 03 February 1998
Appointed Date: 03 July 1997

Director
JONES, Keith Robert
Resigned: 23 May 2016
Appointed Date: 03 July 1997
58 years old

Director
JONES, Michael Philip
Resigned: 23 May 2016
Appointed Date: 03 July 1997
62 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 03 July 1997
Appointed Date: 03 July 1997
88 years old

Director
MURPHY, Robert
Resigned: 24 July 2002
Appointed Date: 01 March 2001
63 years old

Director
WILLIAMS, David Roger
Resigned: 03 February 1998
Appointed Date: 03 July 1997
60 years old

PERFORMANCE CYCLING LIMITED Events

11 Apr 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
03 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03

28 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4.2

24 Jun 2016
Full accounts made up to 29 February 2016
25 May 2016
Appointment of Mr Nicholas John Fluck as a director on 23 May 2016
...
... and 72 more events
10 Jul 1997
Registered office changed on 10/07/97 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
10 Jul 1997
New secretary appointed;new director appointed
10 Jul 1997
New director appointed
10 Jul 1997
New director appointed
03 Jul 1997
Incorporation

PERFORMANCE CYCLING LIMITED Charges

8 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2012
Mortgage
Delivered: 28 February 2012
Status: Satisfied on 11 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H st gerrards house, kingsway, swansea, t/no: WA258806…
10 October 2001
Debenture
Delivered: 12 October 2001
Status: Satisfied on 11 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Debenture
Delivered: 1 May 2001
Status: Satisfied on 11 May 2016
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…