PERFORMANCE CYCLING LIMITED
Overview
| Company Name | PERFORMANCE CYCLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03398601 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERFORMANCE CYCLING LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PERFORMANCE CYCLING LIMITED located?
| Registered Office Address | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERFORMANCE CYCLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHEELIES DIRECT LIMITED | Jul 07, 1999 | Jul 07, 1999 |
| QUAYSIDE TRADING CO. LIMITED | Jul 03, 1997 | Jul 03, 1997 |
What are the latest accounts for PERFORMANCE CYCLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for PERFORMANCE CYCLING LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for PERFORMANCE CYCLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 28, 2025 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Henry Benedict Birch as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 29, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 01, 2022 | 28 pages | AA | ||||||||||
Appointment of Mr Paul David O'hara as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Johanna Ruth Hartley as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Loraine Woodhouse as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 02, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Keith Williams as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Karen Bellairs as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Performance Cycling Holdings Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Keith Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of PERFORMANCE CYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Timothy Joseph Gerard | Secretary | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | 208466050001 | |||||||
| BIRCH, Henry Benedict | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | 260012220001 | |||||
| HARTLEY, Johanna Ruth | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | 296988190001 | |||||
| O'HARA, Paul David | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | 290284280001 | |||||
| JONES, Michael Philip | Secretary | Llanrhidian Gower SA3 1HB Swansea Lower Leason Farm Glamorgan United Kingdom | British | 79950460001 | ||||||
| LAZARUS, Heather Ann | Nominee Secretary | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001810001 | ||||||
| WILLIAMS, David Roger | Secretary | 54 Waverley Drive Mumbles SA3 5SY Swansea West Glamorgan | British | 53748770001 | ||||||
| FLUCK, Nicholas John | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | United Kingdom | British | 94872450003 | |||||
| JONES, Keith Robert | Director | Honey Acre Old Walls, Gower SA3 1HA Swansea | Wales | British | 53748730003 | |||||
| JONES, Michael Philip | Director | Llanrhidian SA3 1HB Swansea Lower Leason Farm Wales United Kingdom | Wales | British | 79950460002 | |||||
| LAZARUS, Harry Pierre | Nominee Director | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001820001 | ||||||
| MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire England | United Kingdom | British | 117783520001 | |||||
| MCDONALD, Gillian Clare | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire England | England | British | 197605800002 | |||||
| MORRIS, Jeremy Rich | Director | Triscombe Drive CF5 2PN Cardiff 38 Wales | Wales | British | 73807360001 | |||||
| MURPHY, Robert | Director | 7 Lamb Lane Killay SA2 7ES Swansea | British | 74983570001 | ||||||
| PHILLIPS, Adam David | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | United Kingdom | British | 249325810001 | |||||
| STAPLETON, Graham Barry | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | 242059060002 | |||||
| WILLIAMS, David Roger | Director | 54 Waverley Drive Mumbles SA3 5SY Swansea West Glamorgan | British | 53748770001 | ||||||
| WOODHOUSE, Loraine | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | 134205550001 |
Who are the persons with significant control of PERFORMANCE CYCLING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Performance Cycling Holdings Limited | Jun 01, 2021 | Washford West B98 0DE Redditch Icknield Street Drive United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Thomas Daniel Singer | Sep 16, 2020 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Karen Bellairs | Oct 17, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Keith Jones | Oct 17, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Ms Jill Caseberry | Mar 01, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Keith Williams | Jul 24, 2018 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Helen Victoria Jones | Jun 30, 2016 | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Alexander Robertson Adams | Jun 30, 2016 | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Claudia Isobel Arney | Jun 30, 2016 | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Dennis Henry Millard | Jun 30, 2016 | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0