Performance Brands Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £955,627 | +26.52% |
Employees | £8 | 0% |
PERFORMANCE BRANDS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
09487992 |
Record last updated |
Tuesday, June 3, 2025 3:34:03 AM UTC |
Official Address |
Cavendish House St. Andrews Court Leeds England Ls31jy City And Hunslet
There are 93 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS31JY
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 1, 2025 |
Appointment of a man as Director
|  |
Registry |
May 31, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Nov 21, 2020 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 21, 2020 |
Resignation of one Shareholder (50-75%) and one Shareholder (25-50%)
|  |
Registry |
May 8, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Jun 12, 2017 |
Resignation of one Director (a man) 9487...
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jun 16, 2015 |
Two appointments: 2 men
|  |
Registry |
May 26, 2015 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 13, 2015 |
Appointment of a man as Salesperson and Director
|  |
Registry |
Dec 15, 2014 |
Two appointments: 2 men
|  |
Registry |
Oct 10, 2014 |
Appointment of a man as Director and General Manager Of Marketing Company
|  |