PERFORM 365 LTD
TAMWORTH PERFORM MARKETING LIMITED SCRUFF BAGS LIMITED

Hellopages » Staffordshire » Tamworth » B77 4DR
Company number 05615999
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 14 DARWELL PARK, MICA CLOSE, TAMWORTH, STAFFORDSHIRE, B77 4DR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 056159990003, created on 17 February 2017; Current accounting period extended from 30 April 2017 to 31 October 2017; Accounts for a small company made up to 30 April 2016. The most likely internet sites of PERFORM 365 LTD are www.perform365.co.uk, and www.perform-365.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Perform 365 Ltd is a Private Limited Company. The company registration number is 05615999. Perform 365 Ltd has been working since 08 November 2005. The present status of the company is Active. The registered address of Perform 365 Ltd is 14 Darwell Park Mica Close Tamworth Staffordshire B77 4dr. . ABRAMS, Adam Daniel is a Secretary of the company. ABRAMS, Adam Daniel is a Director of the company. ABRAMS, Michael Alfred is a Director of the company. MACKAY, Neil Donald is a Director of the company. REVERE, Ivor Carl is a Director of the company. WARREN, Adam Robert James is a Director of the company. Director ABRAMS, Helen Susan has been resigned. Director ABRAMS, Michael Alfred has been resigned. Director ABRAMS, Michael Alfred has been resigned. Director JONES, Robert Victor has been resigned. Director ABA CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ABRAMS, Adam Daniel
Appointed Date: 08 November 2005

Director
ABRAMS, Adam Daniel
Appointed Date: 08 November 2005
45 years old

Director
ABRAMS, Michael Alfred
Appointed Date: 01 November 2007
75 years old

Director
MACKAY, Neil Donald
Appointed Date: 12 October 2009
70 years old

Director
REVERE, Ivor Carl
Appointed Date: 26 March 2008
79 years old

Director
WARREN, Adam Robert James
Appointed Date: 26 March 2008
65 years old

Resigned Directors

Director
ABRAMS, Helen Susan
Resigned: 10 March 2008
Appointed Date: 19 March 2007
73 years old

Director
ABRAMS, Michael Alfred
Resigned: 06 July 2007
Appointed Date: 04 April 2007
75 years old

Director
ABRAMS, Michael Alfred
Resigned: 19 March 2007
Appointed Date: 08 November 2005
75 years old

Director
JONES, Robert Victor
Resigned: 15 February 2007
Appointed Date: 15 January 2007
78 years old

Director
ABA CORPORATE DIRECTORS LIMITED
Resigned: 12 October 2009
Appointed Date: 17 January 2007

Persons With Significant Control

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

PERFORM 365 LTD Events

22 Feb 2017
Registration of charge 056159990003, created on 17 February 2017
24 Jan 2017
Current accounting period extended from 30 April 2017 to 31 October 2017
28 Dec 2016
Accounts for a small company made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 52 more events
20 Sep 2006
Memorandum and Articles of Association
20 Sep 2006
Registered office changed on 20/09/06 from: 1 petersham place birmingham warwickshire B15 3RY
20 Sep 2006
Accounting reference date extended from 30/11/06 to 30/04/07
18 Sep 2006
Company name changed scruff bags LIMITED\certificate issued on 18/09/06
08 Nov 2005
Incorporation

PERFORM 365 LTD Charges

17 February 2017
Charge code 0561 5999 0003
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: 4SYTE Funding Limited
Description: All monies due or to become due from the company and/or all…
10 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 31 May 2013
Persons entitled: First Vending Services (UK) Limited
Description: The charged assets, meaning the machines listed in the…