PERFORMANCE PUMP & EQUIPMENT COMPANY LIMITED

  • Company statusliquidation
  • Company No04489453
  • Age23 years Incorporated 18 July 2002
  • Officers3

Address

Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

PERFORMANCE PUMP & EQUIPMENT COMPANY LIMITED is an liquidation company incorporated on 18 July 2002 and based in Chelmsford, Essex, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    77320 Renting and leasing of construction and civil engineering machinery and equipment

  • Accounts

    Available to 31 December 2013. Next accounts due by 30 September 2014

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 07 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 17 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 13 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 13 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 25 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 13 Feb 2018

Liquidation Voluntary Resignation Liquidator

8 Years Ago on 07 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 07 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 16 Dec 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 11 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 22 Oct 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 20 Oct 2014

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 17 Oct 2014

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 17 Oct 2014

Resolution

10 Years Ago on 17 Oct 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 25 Jul 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 17 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 02 Aug 2013

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NAYMOLA, Walter Eugenesecretary 24 Jul 2002
BERRY, Daviddirector Aug 195724 Jul 2002
NAYMOLA, Walter Eugenedirector Oct 195624 Jul 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.