-
PERFORMANCE DIAMOND CUT WHEELS LTD - 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom
Company Information
- Company registration number
- 08535393
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20-22 Bridge End
- Leeds
- LS1 4DJ 20-22 Bridge End, Leeds, LS1 4DJ UK
Management
- Managing Directors
- SCHNEIDER, Martin
- BACKHOUSE, Karlos Severiano
- SCHNEIDER, Louise Chantelle
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-20
- Age Of Company 2013-05-20 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr John Robert Deacey
- Mr Martin Schneider
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PAINT & BODYWERX LTD.
- Filing of Accounts
- Due Date: 2024-03-25
- Last Date: 2022-06-25
- Annual Return
- Due Date: 2023-12-14
- Last Date: 2022-11-30
-
PERFORMANCE DIAMOND CUT WHEELS LTD Company Description
- PERFORMANCE DIAMOND CUT WHEELS LTD is a ltd registered in United Kingdom with the Company reg no 08535393. Its current trading status is "live". It was registered 2013-05-20. It was previously called PAINT & BODYWERX LTD.. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at 20-22 Bridge End .
Get PERFORMANCE DIAMOND CUT WHEELS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Performance Diamond Cut Wheels Ltd - 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom
- 2013-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERFORMANCE DIAMOND CUT WHEELS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-05-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-30) - CS01
-
termination-director-company-with-name-termination-date (2022-02-14) - TM01
-
cessation-of-a-person-with-significant-control (2022-02-14) - PSC07
-
change-account-reference-date-company-previous-shortened (2022-03-25) - AA01
-
termination-director-company-with-name-termination-date (2022-07-15) - TM01
-
gazette-notice-compulsory (2022-08-23) - GAZ1
-
confirmation-statement-with-updates (2022-09-06) - CS01
-
gazette-filings-brought-up-to-date (2022-09-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-10-13) - AA
-
capital-allotment-shares (2022-11-30) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
change-account-reference-date-company-previous-shortened (2021-06-17) - AA01
-
confirmation-statement-with-no-updates (2021-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-08-19) - SH01
-
capital-alter-shares-subdivision (2020-08-16) - SH02
-
resolution (2020-08-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-07-23) - AP01
-
change-account-reference-date-company-previous-shortened (2020-06-25) - AA01
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-27) - AA01
-
confirmation-statement-with-updates (2020-08-27) - CS01
-
notification-of-a-person-with-significant-control (2020-08-27) - PSC01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-03-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-20) - MR01
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
resolution (2017-10-02) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2017-01-31) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-09-08) - AA
-
gazette-filings-brought-up-to-date (2017-07-29) - DISS40
-
confirmation-statement-with-no-updates (2017-07-28) - CS01
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC01
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
appoint-person-director-company-with-name-date (2017-09-19) - AP01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-09-17) - DISS40
-
gazette-notice-compulsory (2016-08-16) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-20) - NEWINC